Entity Name: | SCHIYAN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHIYAN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2024 (6 months ago) |
Document Number: | L12000095398 |
FEI/EIN Number |
90-0871857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHILLER PABLO D | Manager | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
YANKIELEWICZ MARIA A | Manager | 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073 |
CONTADOR RA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-03 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2024-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | CONTADOR RA LLC | - |
REINSTATEMENT | 2019-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2012-09-13 | - | - |
LC AMENDMENT | 2012-08-20 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-27 |
REINSTATEMENT | 2019-01-18 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State