Search icon

SCOTT & GRAY PROPERTIES OF WV, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT & GRAY PROPERTIES OF WV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT & GRAY PROPERTIES OF WV, 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: 20 Jul 2005 (20 years ago)
Document Number: L05000071617
FEI/EIN Number 203178178

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

Address: 545 10th Street South, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 545 10th Street South, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT JOHN CIII Manager 14574 Marsh Breeze Court, JACKSONVILLE BEACH, FL, 32250
SCOTT JULIA L Manager 1030 24TH STREET, NORTH, JACKSONVILLE BEACH, FL, 32250
HOLLINGSWORTH MARY-GRAY Manager 1358 PINEWOOD ROAD, JACKSONVILLE BEACH, FL, 32250
SCOTT JOHN CIII Agent 14574 MARSH BREEZE COURT, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-12 545 10th Street South, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 545 10th Street South, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2013-03-08 SCOTT, JOHN C, III -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 14574 MARSH BREEZE COURT, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State