Search icon

CROSSMAN AND SCHILLER LLC - Florida Company Profile

Company Details

Entity Name: CROSSMAN AND SCHILLER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSMAN AND SCHILLER 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: 12 Jan 2015 (10 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: L15000005702
FEI/EIN Number 47-2746931

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

Address: 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUYNH LOUIS Manager 980 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062039 CAS LLC EXPIRED 2016-06-23 2021-12-31 - 980 N FEDERAL HWY, BOCA RATON, FL, 33432
G15000039764 PMT PROCESS EXPIRED 2015-04-21 2020-12-31 - 5550 GLADES RD, SUITE 500, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State