Search icon

SCHLAGE LOCK COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SCHLAGE LOCK COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 12 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: M04000000578
FEI/EIN Number 542139412

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

Address: 11819 N Pennsylvania Street, Carmel, IN, 46032, US
Mail Address: PO Box 4265, Carmel, IN, 46082, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Braun Jeffrey N Secretary 11819 N Pennsylvania Street, Carmel, IN, 46032
Braun Jeffrey N Vice President 11819 N Pennsylvania Street, Carmel, IN, 46032
Barrett Roger Asst 11819 N Pennsylvania Street, Carmel, IN, 46032
Ilardi David S President 11819 N Pennsylvania Street, Carmel, IN, 46032
Simpson David Vice President 11819 N Pennsylvania Street, Carmel, IN, 46032
Gunning Eric Secretary 11819 N Pennsylvania Street, Carmel, IN, 46032

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-15 11819 N Pennsylvania Street, Carmel, IN 46032 -
REGISTERED AGENT NAME CHANGED 2024-01-23 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2024-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF MAILING ADDRESS 2019-03-26 11819 N Pennsylvania Street, Carmel, IN 46032 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 11819 N Pennsylvania Street, Carmel, IN 46032 -
REINSTATEMENT 2006-03-17 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-17
CORLCRACHG 2024-01-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State