Search icon

SCHWERIN 510, LLC - Florida Company Profile

Company Details

Entity Name: SCHWERIN 510, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHWERIN 510, 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: 10 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2021 (4 years ago)
Document Number: L13000127961
FEI/EIN Number 46-3991739

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

Address: 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL, 32963, US
Mail Address: 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWERIN WARREN L Manager 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL, 32963
SCHWERIN JAMES W Manager 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL, 32963
SCHWERIN WARREN L Agent 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2019-02-07 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5070 N. HIGHWAY A1A, SUITE 205, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-09-15 SCHWERIN, WARREN L -
LC STMNT OF RA/RO CHG 2014-09-15 - -
LC AMENDMENT 2013-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-21
LC Amendment 2021-05-25
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State