Search icon

SCANLON & CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: SCANLON & CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCANLON & CO., 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: 25 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L01000016501
FEI/EIN Number 582304424

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

Address: 370 WEST CAMINO GARDENS BOULEVARD, SUITE 300, BOCA RATON, FL, 33432, US
Mail Address: 57 S. BROADWAY ST., THIRD FLOOR, AKRON, OH, 44308, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCANLON LAWRENCE J President 57 S. BROADWAY ST., AKRON, OH, 44308
SCANLON LAWRENCE JEsq. Agent 370 WEST CAMINO GARDENS BOULEVARD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 555 Park Shore Drive, 405, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 555 Park Shore Drive, 405, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2018-01-17 555 Park Shore Drive, 405, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2018-01-17 SCANLON, LAWRENCE J, Esq. -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State