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