Search icon

FARB AND SCHILLING, LLC - Florida Company Profile

Company Details

Entity Name: FARB AND SCHILLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FARB AND SCHILLING, 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: 24 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L21000139439
FEI/EIN Number 87-0981528

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

Address: 2450 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL, 32751, US
Mail Address: 2450 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARB STUART Manager 1900 SUMMIT TOWER BLVD, SUITE 170, ORLANDO, FL, 32810
KAUFFMAN REBECCA Manager 2450 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL, 32751
SCHILLING BRUCE Manager 2450 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL, 32751
EVANS DAVID L Agent 225 E ROBINSON ST SUITE 600, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-11 Schilling, Bruce -
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 2450 Maitland Center Pkwy, Suite 201, Maitland, FL 32751 -
LC AMENDMENT 2021-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 2450 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-08-24 2450 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL 32751 -
LC NAME CHANGE 2021-05-17 FARB AND SCHILLING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-23
LC Amendment 2021-08-24
LC Name Change 2021-05-17
Florida Limited Liability 2021-03-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State