Search icon

SCHAMBLEZ, LLC - Florida Company Profile

Company Details

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

SCHAMBLEZ, 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: 23 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2015 (10 years ago)
Document Number: L14000084494
FEI/EIN Number 46-5751314

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

Address: 330 NW 1st Avenue, Boyton Beach, FL, 33435, US
Mail Address: 330 NW 1st Avenue, Boytton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGLER & FLYNN, ATTORNEYS AT LAW Agent 2027 MANATEE AVENUE, BRADENTON, FL, 342055863
BRADLEY EDWIN J Manager 330 NW 1st Avenue, Boyton Beach, FL, 33435
Bradley Zena Auth 5750 Eaglemount Circle, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051606 FLORIDA OIL MANAGEMENT ACTIVE 2014-05-28 2029-12-31 - 330 NW 1ST AVENUE, BOYTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 330 NW 1st Avenue, Boyton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2020-03-11 330 NW 1st Avenue, Boyton Beach, FL 33435 -
LC STMNT OF RA/RO CHG 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 LEGLER & FLYNN, ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 2027 MANATEE AVENUE, BRADENTON, FL 34205-5863 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State