Search icon

SCHNEIDER FAMILY OFFICE LLC - Florida Company Profile

Company Details

Entity Name: SCHNEIDER FAMILY OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHNEIDER FAMILY OFFICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000030210
FEI/EIN Number 46-4891402

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

Address: 10596 Versailles Blvd, Wellington, FL, 33449, US
Mail Address: 10596 Versailles Blvd, Wellington, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER ANDREW Manager 10596 Versailles Blvd, Wellington, FL, 33449
SCHNEIDER ANDREW Agent 10596 Versailles Blvd, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 10596 Versailles Blvd, Wellington, FL 33449 -
CHANGE OF MAILING ADDRESS 2021-02-02 10596 Versailles Blvd, Wellington, FL 33449 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 10596 Versailles Blvd, Wellington, FL 33449 -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 SCHNEIDER, ANDREW -
REINSTATEMENT 2015-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000517482 ACTIVE 50-2022-CA-010775-XXXX-MB PALM BEACH COUNTY CIRCUIT COUR 2023-10-18 2028-11-02 $12,315.00 COMERICA BANK, 1717 MAIN STREET, DALLAS, TX 75201
J23000417998 ACTIVE 50-2022-CA-010775-XXXX-MB PALM BEACH COUNTY CIRCUIT COUR 2023-08-24 2028-09-11 $68,232.49 COMERICA BANK, 1717 MAIN STREET, DALLAS, TX 75201

Documents

Name Date
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-17
REINSTATEMENT 2016-11-15
REINSTATEMENT 2015-10-20
Florida Limited Liability 2014-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7673947709 2020-05-01 0455 PPP 307 EVERNIA ST 3RD FLOOR, WEST PALM BEACH, FL, 33401
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12717.71
Forgiveness Paid Date 2022-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State