Search icon

SCHMITTY ENTERPRISES L.L.C. - Florida Company Profile

Company Details

Entity Name: SCHMITTY ENTERPRISES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHMITTY ENTERPRISES L.L.C. 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: 09 Sep 2014 (11 years ago)
Document Number: L14000141022
FEI/EIN Number 90-2352351

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

Address: 2518 Burnsed Blvd., The Villages, FL, 32163, US
Mail Address: 1210 OVERLOOK RD., EUSTIS, FL, 32726, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Andrew T Manager 1210 OVERLOOK RD., EUSTIS, FL, 32726
TODD SMITH ANDREW Agent 1210 OVERLOOK RD., EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058963 GROUTSMITH JAX ACTIVE 2023-05-10 2028-12-31 - 7643 GATE PARKWAY SUITE 104-643, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2518 Burnsed Blvd., Suite #319, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2024-05-01 TODD SMITH, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1210 OVERLOOK RD., EUSTIS, FL 32726 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 2518 Burnsed Blvd., Suite #319, The Villages, FL 32163 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State