Entity Name: | SCOOP LOUNGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCOOP LOUNGE 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: | 24 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000047195 |
FEI/EIN Number |
861158175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4142 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 4142 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILMAN & CIOCIA, INC. | Agent | - |
MAWARDI ROMI | Manager | 4142 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000060272 | STORM NIGHTCLUB | EXPIRED | 2011-06-16 | 2016-12-31 | - | 6038 E COLONIAL DR, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-21 | 4142 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
LC AMENDMENT | 2011-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-08 | 2875 NE 191ST STREET, SUITE 601, FORT LAUDERDALE, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-08 | GILMAN CIOCIA | - |
LC AMENDMENT | 2006-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 4142 NORTH 28TH TERRACE, HOLLYWOOD, FL 33020 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000396684 | LAPSED | CACE10009255 | BROWARD COUNTY COURT | 2011-06-01 | 2016-06-23 | $274,546.64 | EQUITY ONE (ALAYFAY VILLAGE), 1500 N.E. MIAMI GARDENS DR., STE 500, NORTH MIAMI BEACH, FLA 33179 |
Name | Date |
---|---|
LC Amendment | 2011-12-21 |
ANNUAL REPORT | 2011-02-08 |
ANNUAL REPORT | 2010-02-26 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-01-16 |
ANNUAL REPORT | 2007-10-09 |
ANNUAL REPORT | 2007-01-24 |
LC Amendment | 2006-10-05 |
ANNUAL REPORT | 2006-03-09 |
ANNUAL REPORT | 2005-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State