Search icon

SCOTT'S ENTERPRISES N.A., LLC - Florida Company Profile

Company Details

Entity Name: SCOTT'S ENTERPRISES N.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT'S ENTERPRISES N.A., 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: 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: 02 Nov 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Mar 2008 (17 years ago)
Document Number: L04000079472
FEI/EIN Number 201823867

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

Address: 4540 NE 5TER, OAKLAND PARK, FL, 33334, US
Mail Address: 4540 NE 5TER, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORENSEN SCOTT President 4540 NE 5TER, OAKLAND PARK, FL, 33334
SORENSEN SCOTT Manager 4540 NE 5TER, OAKLAND PARK, FL, 33334
SORENSEN SCOTT Agent 4540 NE 5TER, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 4540 NE 5TER, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-04-05 4540 NE 5TER, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 4540 NE 5TER, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2008-03-25 - -
LC NAME CHANGE 2008-03-25 SCOTT'S ENTERPRISES N.A., LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000328160 TERMINATED 1000000590985 BROWARD 2014-03-06 2034-03-13 $ 326.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4668368002 2020-06-26 0455 PPP 4540 NE 5th Terrace, Oakland Park, FL, 33334-2304
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-2304
Project Congressional District FL-23
Number of Employees 1
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5068.47
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State