Search icon

SCRATCH MUSIC GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SCRATCH MUSIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRATCH MUSIC GROUP, 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: 06 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L05000087914
FEI/EIN Number 203433678

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

Address: 153 W 27th St, Suite 1005, New York, NY, 10001, US
Mail Address: 153 W 27th St, Suite 1005, New York, NY, 10001, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SCRATCH MUSIC GROUP, LLC, NEW YORK 3922562 NEW YORK

Key Officers & Management

Name Role Address
PRINCIPE ROBERT Chief Executive Officer 32 COOPER SQUARE 3RD FLOOR, NEW YORK, NY, 10003
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 NRAI SERVICES, INC -
CHANGE OF MAILING ADDRESS 2022-01-12 153 W 27th St, Suite 1005, New York, NY 10001 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 153 W 27th St, Suite 1005, New York, NY 10001 -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-06-13 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2010-03-08 SCRATCH MUSIC GROUP, LLC -
CANCEL ADM DISS/REV 2007-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000185512 TERMINATED 1000000781421 DADE 2018-05-01 2038-05-09 $ 4,108.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-05-30
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-09-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State