BOB SCOTT LIGHTING, LLC - Florida Company Profile

Entity Name: | BOB SCOTT LIGHTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOB SCOTT LIGHTING, 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: |
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: | 27 Jul 2005 (20 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Feb 2017 (8 years ago) |
Document Number: | L05000073511 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3521 SW 35TH STREET, WEST PARK, FL, 33023, US |
Mail Address: | 3521 SW 35TH STREET, WEST PARK, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT ROBERT C | Manager | 3521 SW 35TH STREET, WEST PARK, FL, 33023 |
SCOTT MICHAEL R | Authorized Member | 4617 W HAWTHORNE CIRCLE, HOLLYWOOD, FL, 33021 |
SCOTT ROBERT C | Agent | 3521 SW 35TH STREET, WEST PARK, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-20 | SCOTT, ROBERT C. | - |
LC AMENDMENT | 2017-02-17 | - | - |
REINSTATEMENT | 2017-02-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-25 | 3521 SW 35TH STREET, WEST PARK, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2011-03-25 | 3521 SW 35TH STREET, WEST PARK, FL 33023 | - |
REINSTATEMENT | 2010-11-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-10 | 3521 SW 35TH STREET, WEST PARK, FL 33023 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900004439 | TERMINATED | CA-02-9842-AJ | CIR CIV HILLSBOROUGH | 2002-11-26 | 2011-04-07 | $11087.86 | CONSOLIDATED ELECTICAL DISTRIBUTORS, INC., P.O. BOX 280179, TAMPA, FL 33682 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-02-17 |
REINSTATEMENT | 2017-02-10 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State