Search icon

SCOTT C. BLACK & ASSOCIATES, LLC

Company Details

Entity Name: SCOTT C. BLACK & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2005 (19 years ago)
Document Number: L01000008061
FEI/EIN Number 651106855
Address: 5509 FORESTER POND AVE., SARASOTA, FL, 34243
Mail Address: 5509 FORESTER POND AVE., SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MYERS BRENT J Agent 2523 Stickney Point Road, SARASOTA, FL, 34231

Manager

Name Role Address
BLACK SCOTT C Manager 5509 FORESTER POND AVE., SARASOTA, FL, 34243

Secretary

Name Role Address
Black Deborah Secretary 5509 Forester Pond Ave, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035581 FLORIDA HEALTH FAIRS ACTIVE 2023-03-17 2028-12-31 No data 5509 FORESTER POND AVENUE, SARASOTA, FL, 34243
G23000035589 FLORIDA INSURANCE PLANS ACTIVE 2023-03-17 2028-12-31 No data 5509 FORESTER POND AVENUE, SARASOTA, FL, 34243
G11000042120 FLORIDA CUSTOM INSURANCE EXPIRED 2011-05-02 2016-12-31 No data 5509 FORESTOR POND AVENUE, SARASOTA, FL, 34243
G09000150663 PROFESSIONAL INSURANCE BENEFITS EXPIRED 2009-08-31 2014-12-31 No data 5509 FORESTER POND AVE, SARASOTA, FL, 34243
G08133700175 INSURANCE & PLANNING CONSULTANTS EXPIRED 2008-05-12 2013-12-31 No data 5509 FORESTER POND AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 2523 Stickney Point Road, SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2007-05-23 MYERS, BRENT J No data
REINSTATEMENT 2005-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2003-01-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State