Search icon

ISRAELEVITZ SCHWARTZ LLC - Florida Company Profile

Company Details

Entity Name: ISRAELEVITZ SCHWARTZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISRAELEVITZ SCHWARTZ 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000187545
FEI/EIN Number NOT APPLICABLE

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

Address: 1221 1ST STREET, SARASOTA, FL, 34236, US
Mail Address: 1221 1ST STREET, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVALD YARON Manager 1221 1ST STREET, SARASPTA, FL, 34236
SCHWARTZ SHAHAR Authorized Member 1221 1ST STREET, SARASOTA, FL, 34236
ISRAELEVITZ DAN Authorized Member 1221 1ST STREET, SARASOTA, FL, 34236
DEVALD YARON Agent 1221 1ST STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1221 1ST STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-01-01 1221 1ST STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-01-01 1221 1ST STREET, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1221 1ST STREET, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 DEVALD, YARON -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State