Search icon

FLSCHWARTZ PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: FLSCHWARTZ PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLSCHWARTZ PROPERTIES 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: 15 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L14000008280
FEI/EIN Number 46-4614025

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

Address: 709 HARBOUR TOWN DR #2, LAKE DALLAS, TX, 75065, US
Mail Address: PO BOX 135, EAST ISLIP, NY, 11730, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ CHARLES Authorized Member 32 COUNTRY VIEW LANE, EAST ISLIP, NY, 11730
SCHWARTZ HAROLD Authorized Member 63 ADAIR CT, MALVERNE, NY, 11565
ISABELLA PENNIE Authorized Member PO BOX 135, EAST ISLIP, NY, 11730
SCHWARTZ KENNETH Authorized Member PO BOX 135, EAST ISLIP, NY, 11730
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 709 HARBOUR TOWN DR #2, LAKE DALLAS, TX 75065 -
CHANGE OF MAILING ADDRESS 2024-04-17 709 HARBOUR TOWN DR #2, LAKE DALLAS, TX 75065 -
REGISTERED AGENT NAME CHANGED 2023-10-24 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2021-05-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-24
CORLCRACHG 2021-05-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State