Entity Name: | SCHUE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHUE PROPERTIES 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. |
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: | 17 Apr 2015 (10 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | L15000067492 |
FEI/EIN Number |
47-3789367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 Riley Oaks Trl, JACKSONVILLE, FL, 32223, US |
Mail Address: | 2555 Riley Oaks Trail, Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHUENEMAN Lisa | Authorized Member | 2555 Riley Oaks Trl, JACKSONVILLE, FL, 32223 |
SCHUENEMAN RAYMOND | Authorized Member | 2555 Riley Oaks Trl, JACKSONVILLE, FL, 32223 |
SANTORO THOMAS | Agent | 1700 WELLS ROAD SUITE 5, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 2555 Riley Oaks Trl, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 2555 Riley Oaks Trl, JACKSONVILLE, FL 32223 | - |
REINSTATEMENT | 2016-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | SANTORO, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-09 |
REINSTATEMENT | 2016-10-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State