Search icon

SCHREIBER REFERRAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SCHREIBER REFERRAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHREIBER REFERRAL 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: 04 Sep 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000138073
FEI/EIN Number 27-1944105

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

Address: 6150 State Rd 70 East, BRADENTON, FL, 34203, US
Mail Address: 6150 State Rd 70 East, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHREIBER JAMES M Manager 6150 State Rd 70 East, BRADENTON, FL, 34203
SCHREIBER VERONICA M Manager 6150 State Rd 70 East, BRADENTON, FL, 34203
Schreiber James M Agent 6150 State Rd 70 East, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 6150 State Rd 70 East, Suite 107, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 6150 State Rd 70 East, Suite 107, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2017-01-11 6150 State Rd 70 East, Suite 107, BRADENTON, FL 34203 -
REINSTATEMENT 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 Schreiber, James M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2019-02-22
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-03-16
Florida Limited Liability 2014-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State