Search icon

SCHWARTZ METALWORKS L.L.C.

Company Details

Entity Name: SCHWARTZ METALWORKS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L13000020860
FEI/EIN Number 46-1997141
Address: 5650 S Sanford Ave, Sanford, FL, 32773, US
Mail Address: 5650 S Sanford Ave, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ GAL Agent 5650 S Sanford Ave, Sanford, FL, 32773

Chief Executive Officer

Name Role Address
SCHWARTZ GAL Chief Executive Officer 5650 S Sanford Ave, Sanford, FL, 32773

Vice President

Name Role Address
Schwartz Nancy Vice President 5650 S Sanford Ave, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-10 5650 S Sanford Ave, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2024-07-10 5650 S Sanford Ave, Sanford, FL 32773 No data
REGISTERED AGENT NAME CHANGED 2024-07-10 SCHWARTZ, GAL No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 5650 S Sanford Ave, Sanford, FL 32773 No data
REINSTATEMENT 2019-07-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000004663 TERMINATED 1000000766213 SEMINOLE 2017-12-15 2038-01-03 $ 554.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-10
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-03
REINSTATEMENT 2019-07-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State