Entity Name: | SCHAFFER INTERIOR TRIM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHAFFER INTERIOR TRIM 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: |
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: | 21 Aug 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | L18000199214 |
FEI/EIN Number |
83-1430594
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19616 McDaniel Rd, Blountstown, FL, 32424, US |
Mail Address: | 19616 McDaniel Rd, Blountstown, FL, 32424, US |
ZIP code: | 32424 |
County: | Calhoun |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAFFER DAVID | President | 19616 McDaniel Rd, Blountstown, FL, 32424 |
Blackwell Timothy | Manager | 19616 McDaniel Rd, Blountstown, FL, 32424 |
SCHAFFER CODY M | Auth | 16660 NW MORGAN TUCKER ROAD, ALTHA, FL, 324240000 |
SCHAFFER MARILYN | Agent | 19616 McDaniel Rd, Blountstown, FL, 32424 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 19616 McDaniel Rd, Blountstown, FL 32424 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 19616 McDaniel Rd, Blountstown, FL 32424 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 19616 McDaniel Rd, Blountstown, FL 32424 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | SCHAFFER, MARILYN | - |
LC AMENDMENT | 2018-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
AMENDED ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-29 |
AMENDED ANNUAL REPORT | 2021-08-25 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-11-10 |
ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2019-05-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State