Entity Name: | LES SCHOFIELD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LES SCHOFIELD 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: | 10 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | L13000005160 |
FEI/EIN Number |
82-3351873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 262 Alford Road, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 262 Alford Road, DEFUNIAK SPRINGS, FL, 32433, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHOFIELD LESLIE | President | 262 Alford Road, DEFUNIAK SPRINGS, FL, 32433 |
Watson Bill L | Vice President | 959 6th Street, Florala, AL, 36442 |
SCHOFIELD LESLIE | Agent | 262 Alford Road, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-10 | 262 Alford Road, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-10 | 262 Alford Road, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2021-03-10 | 262 Alford Road, DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 2017-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-27 | SCHOFIELD, LESLIE | - |
REINSTATEMENT | 2015-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-10 |
AMENDED ANNUAL REPORT | 2020-11-02 |
AMENDED ANNUAL REPORT | 2020-10-02 |
ANNUAL REPORT | 2020-03-13 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State