Search icon

SCHINDLER SIDING LLC - Florida Company Profile

Company Details

Entity Name: SCHINDLER SIDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHINDLER SIDING 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 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (a year ago)
Document Number: L19000052584
FEI/EIN Number 83-3798024

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

Address: 3520 Monarch Breeze Dr., Apt 412, Riverview, FL, 33578, US
Mail Address: 3520 Monarch Breeze Dr., Apt 412, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINDLER ROBERT L Manager 3520 Monarch Breeze Dr., Riverview, FL, 33578
TIRRITO TYLER Authorized Member 3520 Monarch Breeze Dr., Riverview, FL, 33578
SCHINDLER ROBERT L Agent 3520 Monarch Breeze Dr., Riverview, FL, 33578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 3520 Monarch Breeze Dr., Apt 412, 412, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-04-25 3520 Monarch Breeze Dr., Apt 412, 412, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 3520 Monarch Breeze Dr., Apt 412, 412, Riverview, FL 33578 -
LC AMENDMENT 2023-12-01 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 SCHINDLER, ROBERT L -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-12-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6891358905 2021-05-05 0455 PPP 2715 Brookville Dr, Valrico, FL, 33596-7379
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33596-7379
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5244.59
Forgiveness Paid Date 2022-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State