Search icon

JF SCHRIESHEIM AND ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: JF SCHRIESHEIM AND ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JF SCHRIESHEIM AND ASSOCIATES 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000032435
FEI/EIN Number 473270883

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

Address: 19360 SW 88TH CT, Cutler Bay, FL, 33157, US
Mail Address: 19360 SW 88TH CT, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRIESHEIM JOSEPH FMR. Manager 19360 SW 88TH CT, MIAMI, FL, 33157
GALLINAR PEDRO M Agent 6701 SUNSET DRIVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025628 VAPOR SHARK ELECTRONIC CIGARETTES ACTIVE 2015-03-11 2025-12-31 - 20236 OLD CUTLER RD, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 19360 SW 88TH CT, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2021-04-29 19360 SW 88TH CT, Cutler Bay, FL 33157 -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 GALLINAR, PEDRO M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-24
Florida Limited Liability 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State