Search icon

DAVID W SCHROEDER, LLC - Florida Company Profile

Company Details

Entity Name: DAVID W SCHROEDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID W SCHROEDER, 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: 22 Oct 2018 (6 years ago)
Document Number: L18000247739
FEI/EIN Number 83-2369876

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

Address: 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458
Mail Address: 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER DAVID W Chief Executive Officer 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458
SCHROEDER DAVID W Agent 142 ANDROS HARBOUR PLACE, JUPITER, FL, 33458

Court Cases

Title Case Number Docket Date Status
Allstate Fire and Casualty Insurance Company, Appellant(s) v. Joseph Poplawski, individually, and Barbara Rosenbloom, his wife, David W. Schroeder, as Personal Representative of the Estate of Gail S. Schnell, Susana Alcala, Marie Elston and Walter Elston, Appellee(s). 1D2023-3363 2023-12-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Taylor County
2021-CA-437

Parties

Name Barbara Rosenbloom
Role Appellee
Status Active
Name Susana Alcala
Role Appellee
Status Active
Name Walter Elston
Role Appellee
Status Active
Name DAVID W SCHROEDER, LLC
Role Appellee
Status Active
Representations Rhonda Burns Boggess
Name Marie Elston
Role Appellee
Status Active
Name Gail S. Schnell
Role Appellee
Status Active
Name Hon. Gregory Stuart Parker
Role Judge/Judicial Officer
Status Active
Name Taylor Clerk
Role Lower Tribunal Clerk
Status Active
Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Jennifer Aybar Karr, Kevin David Franz
Name Joseph Poplawski
Role Appellee
Status Active
Representations David Michael Gagnon, Nicholas Philip Bussé, Julie Lewis Hauf, Virgil William Wright, III, Chase Alexander Fifner, Erin Michelle Brosious, Melton Harry Little, Ryan Lain Barker

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Taylor Clerk
Docket Date 2024-01-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For a Provisional Award of Appellate Attorneys' Fees
On Behalf Of David W. Schroeder
Docket Date 2024-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB 15 days 11/18/24
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David W. Schroeder
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 10/4/24
On Behalf Of David W. Schroeder
Docket Date 2024-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended Designation of Email Address
On Behalf Of David W. Schroeder
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-33 pages - Supplement 1
On Behalf Of Taylor Clerk
Docket Date 2024-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel
View View File
Docket Date 2024-07-02
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution and Designation of Email
On Behalf Of Allstate Fire and Casualty Insurance Company
View View File
Docket Date 2024-06-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-06-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-519 pages
On Behalf Of Taylor Clerk
Docket Date 2024-05-22
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-02-23
Type Misc. Events
Subtype Status Report
Description Status Report to 01/26 order
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-01-26
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David W. Schroeder
Docket Date 2024-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Hold Appeal in Abeyance
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-01-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2024-12-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Allstate Fire and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-24
Florida Limited Liability 2018-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7465547310 2020-04-30 0455 PPP 142 ANDROS HARBOUR PL, JUPITER, FL, 33458-1617
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1617
Project Congressional District FL-21
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13195.48
Forgiveness Paid Date 2020-11-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State