Search icon

SCULLY & SCULLY GP, LLC - Florida Company Profile

Company Details

Entity Name: SCULLY & SCULLY GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCULLY & SCULLY GP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Nov 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000045836
FEI/EIN Number 200408484

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

Address: 801 OLD YORK RD., JENKINTOWN, PA, 19046, US
Mail Address: 801 OLD YORK RD., JENKINTOWN, PA, 19046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLY MICHAEL President 801 OLD YORK RD., JENKINTOWN, PA, 19046
SCULLY JAMES D Vice President 801 OLD YORK RD., JENKINTOWN, PA, 19046
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-05-26 CORPORATION SERVICE COMPANY -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-01-25
Reg. Agent Change 2021-05-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State