Search icon

M.C. SCHLEWER LLC - Florida Company Profile

Company Details

Entity Name: M.C. SCHLEWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M.C. SCHLEWER 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: 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: 08 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2015 (10 years ago)
Document Number: L15000061994
FEI/EIN Number 47-3697168

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

Address: 1417 SW 28TH TER, CAPE CORAL, FL, 33914, US
Mail Address: PO BOX 150 456, CAPE CORAL, FL, 33915, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLEWER MYRIAM Authorized Member 1417 SW 28TH TER, CAPE CORAL, FL, 33914
CODE MARIE B Authorized Representative 1308 SW 27TH TERRACE, CAPE CORAL, FL, 33914
SCHLEWER MYRIAM Agent 1417 SW 28TH TER, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065054 MA PETITE CREPERIE EXPIRED 2016-07-01 2021-12-31 - 909 SE 47TH TER, UNIT 203, CAPE CORAL, FL, 33904
G15000080640 COUNTRY CREPES EXPIRED 2015-08-04 2020-12-31 - 1900 NORTH BAYSHORE DR. UNIT 1A SUITE 10, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 1417 SW 28TH TER, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1417 SW 28TH TER, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1417 SW 28TH TER, CAPE CORAL, FL 33914 -
LC AMENDMENT 2015-09-10 - -
LC AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
LC Amendment 2015-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State