Entity Name: | STANLEY & SUSAN SCOTT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STANLEY & SUSAN SCOTT, LLC 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. |
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: | 06 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000032719 |
FEI/EIN Number |
571144177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4131 NW Blitchton Road, OCALA, FL, 34482, US |
Mail Address: | 4131 NW Blitchton Road, OCALA, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Soman William D | President | 11191 SW 60 Avenue, Pinecrest, FL, 33156 |
Nancy Ditty | Secretary | 4131 NW Blitchton Road, OCALA, FL, 34482 |
WILLIAM D. SOMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-09 | 4131 NW Blitchton Road, OCALA, FL 34482 | - |
CHANGE OF MAILING ADDRESS | 2021-02-09 | 4131 NW Blitchton Road, OCALA, FL 34482 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-16 | WILLIAM D. SOMAN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-16 | 11191 SW 60 AVE, PINECREST, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State