Search icon

SCHULZ CAPTAIN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SCHULZ CAPTAIN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHULZ CAPTAIN SERVICES 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 27 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2022 (3 years ago)
Document Number: L14000128677
FEI/EIN Number 47-1723158

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

Address: 8480 Indian Wells Way, Naples, FL, 34113, US
Mail Address: 8480 Indian Wells Way, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ LAWRENCE Agent 8480 Indian Wells Way, Naples, FL, 34113
SCHULZ LAWRENCE Chief Executive Officer 7966 Haven Dr., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034846 SCHULZ CAPTAIN SERVICES, LLC EXPIRED 2018-03-14 2023-12-31 - 7966 HAVEN DR., UNIT 1, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 8480 Indian Wells Way, Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2020-01-13 8480 Indian Wells Way, Naples, FL 34113 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 8480 Indian Wells Way, Naples, FL 34113 -
REGISTERED AGENT NAME CHANGED 2015-10-12 SCHULZ, LAWRENCE -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
REINSTATEMENT 2015-10-12
Florida Limited Liability 2014-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State