Search icon

SCHMIDT REAL ESTATE FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SCHMIDT REAL ESTATE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHMIDT REAL ESTATE FLORIDA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2019 (6 years ago)
Document Number: L12000142984
FEI/EIN Number 46-1734818

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18500 Veterans Blvd, Port Charlotte, FL, 33954, US
Mail Address: 402 E Front St, Traverse City, MI, 49686, US
ZIP code: 33954
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT REAL ESTATE INC. Managing Member -
ATKINSON DEEANNA Manager 18500 Veterans Blvd, Port Charlotte, FL, 33954
West Rob Manager 661 A1A Beach Blvd, St Augustine, FL, 32080
Carr Steve Agent 1508 CANNONADE COURT, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000116300 COLDWELL BANKER COMMERCIAL SUNSTAR REALTY ACTIVE 2024-09-17 2029-12-31 - 402 E FRONT ST, TRAVERSE CITY, MI, 49686
G24000011321 COLDWELL BANKER SUNSTAR REALTY ACTIVE 2024-01-19 2029-12-31 - 18500 VETERANS BLVD, #1, PORT CHARLOTTE, FL, 33954
G13000035989 COLDWELL BANKER SUNSTAR REALTY EXPIRED 2013-04-15 2018-12-31 - 522 E. FRONT STREET, TRAVERSE CITY, MI, 49686

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-25 18500 Veterans Blvd, #1, Port Charlotte, FL 33954 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 18500 Veterans Blvd, #1, Port Charlotte, FL 33954 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Carr, Steve -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1508 CANNONADE COURT, LUTZ, FL 33549 -
LC AMENDMENT 2019-03-29 - -
LC AMENDMENT 2014-08-22 - -
LC AMENDMENT 2013-02-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-18
LC Amendment 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State