SCHNECK SERVICES LLC
LAKE WORTH, FLORIDA


SCHNECK LAW LLC
We are experienced Property Tax Appeal Attorneys who are dedicated to representing property owners who wish to appeal assessments on commercial, industrial and multi-tenant real estate.  READ OUR FIRM BLOG> About Our Firm: Schneck Law Group's Real Estate Tax Appeal practice exclusively represents property owners in New Jersey and throughout the Northeast reducing real estate taxes on commercial, industrial and multi-family real estate. The firm has 3 attorneys and a trained staff of paralegals. Michael Schneck, the firm's managing partner, has over 29 years’ experience counseling property owners on property tax issues, including valuation, exemption, abatement and condemnation The firm files over 1,000 cases each year. Michael personally reviews and analyses each property assessment to determine whether an appeal is warranted and only recommends an appeal where he has determined that there is a strong likelihood of success. Since 1990, Michael Schneck has successfully saved his clients more than $150,000,000 in real estate taxes. Most tax appeal cases are handled on a contingency fee basis. The deadline to file a tax appeal in New Jersey is April 1 or May 1 if the property is located in a municipality implementing a revaluation.

KEY FACTS ABOUT SCHNECK SERVICES LLC

Company name
SCHNECK SERVICES LLC
Status
Inactive
Filed Number
L15000151313
FEI Number
Date of Incorporation
September 3, 2015
Home State
FL
Company Type
Florida Limited Liability

CONTACTS

Website
http://schnecklaw.com
Phones
(973) 533-9300
(973) 533-9301

SCHNECK SERVICES LLC NEAR ME

Principal Address
6586 Hypoluxo Road #315,
Lake Worth,
FL,
33467,
US

See Also

Officers and Directors

The SCHNECK SERVICES LLC managed by the one person from Lake Worth on following positions: President

Gregory P Schneck

Position
President Active
From
Lake Worth, FL





Registered Agent is Gregory P Schneck

From
Lake Worth, 33467

Events

September 25, 2020
ADMIN DISSOLUTION FOR ANNUAL REPORT
April 28, 2019
LC NAME CHANGE
March 20, 2017
REINSTATEMENT
September 23, 2016
ADMIN DISSOLUTION FOR ANNUAL REPORT

Annual Reports

2019
February 28, 2019
2018
March 2, 2018