Search icon

KENDALL R. SCHUMACHER, D.M.D., PLLC - Florida Company Profile

Company Details

Entity Name: KENDALL R. SCHUMACHER, D.M.D., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KENDALL R. SCHUMACHER, D.M.D., PLLC 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: 09 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L16000169338
FEI/EIN Number 81-4250189

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

Address: 418 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
Mail Address: 418 E NEW HAVEN AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schumacher Kendall RD.M.D. Manager 418 E. NEW HAVEN AVE., MELBOURNE, FL, 32901
Schumacher Kendall R Agent 418 E. NEW HAVEN AVE., MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000133258 TROPICAL SMILES EXPIRED 2016-12-12 2021-12-31 - 418 EAST NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 418 E. NEW HAVEN AVE., MELBOURNE, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-03 418 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2018-10-03 418 E NEW HAVEN AVE, MELBOURNE, FL 32901 -
LC AMENDMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-01-17 Schumacher, Kendall R -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-05
LC Amendment 2018-10-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State