Search icon

SCOTT, SCOTT & BEGUE, L.L.C. - Florida Company Profile

Company Details

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

SCOTT, SCOTT & BEGUE, 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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L05000000094
FEI/EIN Number 202328354

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

Address: 1614 S. 50TH ST., TAMPA, FL, 33619, US
Mail Address: 9408 Sayre Street, Riverview, FL, 33569, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MARK J Managing Member 6701 113TH AVE E, TAMPA, FL, 33617
BEGUE MICHELLE M Manager 9408 Sayre Street, Riverview, FL, 33569
Begue Michelle M Agent 9408 Sayre Street, Riverview, FL, 33569

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 9408 Sayre Street, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2022-12-14 1614 S. 50TH ST., TAMPA, FL 33619 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-08 Begue, Michelle M -
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 1614 S. 50TH ST., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State