Search icon

SCOTTISH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SCOTTISH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTTISH HOLDINGS, 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: 06 Jan 2005 (20 years ago)
Date of dissolution: 16 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L05000002031
FEI/EIN Number 202153401

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

Address: 638 N CITRUS AVE, CRYSTAL RIVER, FL, 34428, US
Mail Address: PO Box 640966, BEVERLY Hills, FL, 34464, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACPHERSON NATALIE Managing Member 638 n citrus ave, Crystal River, FL, 34428
MACPHERSON NATALIE Agent 638 N CITRUS AVE, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-16 - -
CHANGE OF MAILING ADDRESS 2015-03-01 638 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-01 638 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -
LC AMENDMENT 2014-10-10 - -
LC AMENDMENT 2014-05-14 - -
LC AMENDMENT 2010-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 638 N CITRUS AVE, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-01
LC Amendment 2014-10-10
LC Amendment 2014-05-14
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State