Search icon

SCHIRARD FAMILY, L.L.C. - Florida Company Profile

Company Details

Entity Name: SCHIRARD FAMILY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHIRARD FAMILY, L.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: 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: 18 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (16 years ago)
Document Number: L99000006805
FEI/EIN Number 650954164

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

Address: 1108 Trinidad Avenue, Ft Pierce, FL, 34982, US
Mail Address: 1108 Trinidad Avenue, FT. PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIRARD J. BRANTLEY Managing Member 1108 TRINIDAD AVENUE, FORT PIERCE, FL, 34982
Grubb Lori S Director 9205 County Road 635, Sebring, FL, 33875
Schirard Brant Director PO Box 2667, Ft Pierce, FL, 34954
SCHIRARD J BRANTLEY Agent 1108 TRINIDAD AVE, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-07 1108 Trinidad Avenue, Ft Pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 1108 Trinidad Avenue, Ft Pierce, FL 34982 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-01-18 SCHIRARD, J BRANTLEY -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 1108 TRINIDAD AVE, FORT PIERCE, FL 34982 -
CANCEL ADM DISS/REV 2004-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State