Search icon

SCHMIDT'S DEODORANT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: SCHMIDT'S DEODORANT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M15000002834
FEI/EIN Number 472679592

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

Address: 5500 Military Trail S #22-344, Jupiter, FL, 33458, US
Mail Address: 5500 Military Trail S #22-344, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: SOUTH DAKOTA

Key Officers & Management

Name Role Address
KM ORGANIC FUND INC. Manager -
JLS GROUP LLC Manager -
HUBCO REGISTERED AGENT SERVICES, INC. Agent -
CAMMARATA MICHAEL President 5500 MILITARY TRAIL STE 22-344, JUPITER, FL, 33458
CAMMARATA BERNARD Manager 5500 MILITARY TRAIL STE 22-344, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017067 SCHMIDT'S NATURALS EXPIRED 2017-02-15 2022-12-31 - 2525 MAIN ST., STE. 210, SANTA MONICA, CA, 90405
G17000017071 SCHMIDT'S & CO. EXPIRED 2017-02-15 2022-12-31 - 2525 MAIN ST., STE. 210, SANTA MONICA, CA, 90405

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-18 Hubco Registered Agent Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 155 Office Plaza Dr, 1st Floor, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5500 Military Trail S #22-344, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-03-20 5500 Military Trail S #22-344, Jupiter, FL 33458 -
LC STMNT OF RA/RO CHG 2016-04-04 - -

Documents

Name Date
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-02
CORLCRACHG 2016-04-04
ANNUAL REPORT 2016-03-30
Foreign Limited 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State