Search icon

K. J. SCHNOR ENTERPRISES, L.C. - Florida Company Profile

Company Details

Entity Name: K. J. SCHNOR ENTERPRISES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

K. J. SCHNOR ENTERPRISES, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L97000000174
FEI/EIN Number 593425742

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

Address: 607 NELSON POINT RD., NICEVILLE, FL, 32578
Mail Address: P.O. BOX 5206/BWB, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNOR K. J. Manager 607 NELSON POINT RD., NICEVILLE, FL, 32578
SCHNOR MARIONQ B Secretary 607 NELSON POINT RD., NICEVILLE, FL, 32578
LAMBERT ANDREA J Agent 118 PALMELTO, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-02-10 LAMBERT, ANDREA J -
REGISTERED AGENT ADDRESS CHANGED 2003-02-10 118 PALMELTO, SUITE 600, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-12 607 NELSON POINT RD., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 1999-03-12 607 NELSON POINT RD., NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2004-06-01
LIMITED LIABILITY CORPORATION 2003-02-10
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-05-14
REG. AGENT CHANGE 1997-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State