Search icon

SCOTT G. OGLESBY, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT G. OGLESBY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT G. OGLESBY, 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: 24 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000008380
FEI/EIN Number 205412604

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

Address: 2745 Grace Manor, Lakeland, FL, 33812, US
Mail Address: 2745 Grace Manor, Lakeland, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGLESBY SCOTT G Managing Member 2745 Grace Manor, Lakeland, FL, 33812
OGLESBY SCOTT GMGRM Agent 2745 Grace Manor, Lakeland, FL, 33812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064811 OGLESBY AND COMPANY AUCTIONEERS EXPIRED 2017-06-12 2022-12-31 - 2745 GRACE MANOR, LAKELAND, FL, 33812
G12000047121 THE OGLESBY GUN ROOM EXPIRED 2012-05-21 2017-12-31 - ANDY THORNAL WATER TOWER PLACE, 336 MAGNOLIA AVENUE SW, WINTER HAVEN, FL, 33880
G12000029990 OGLESBY AND COMPANY AUCTIONEERS EXPIRED 2012-03-27 2017-12-31 - 203 5TH STREET SW, WINTER HAVEN, FL, 33898
G10000074409 UNITED COUNTRY - OGLESBY AND COMPANY AUCTIONEERS EXPIRED 2010-08-12 2015-12-31 - 215 E MAIN STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 2745 Grace Manor, Lakeland, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-19 2745 Grace Manor, Lakeland, FL 33812 -
CHANGE OF MAILING ADDRESS 2015-10-19 2745 Grace Manor, Lakeland, FL 33812 -
REGISTERED AGENT NAME CHANGED 2015-10-19 OGLESBY, SCOTT Grady, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000808319 ACTIVE 1000000851654 POLK 2019-12-09 2039-12-11 $ 2,202.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000605121 ACTIVE 1000000794365 POLK 2018-08-17 2038-08-29 $ 188.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000757785 ACTIVE 1000000727681 POLK 2016-11-21 2036-11-23 $ 3,823.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000144968 TERMINATED 1000000704876 POLK 2016-02-16 2036-02-25 $ 710.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13000992843 TERMINATED 1000000512947 POLK 2013-05-16 2033-05-22 $ 7,716.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000438072 TERMINATED 1000000221866 POLK 2011-06-24 2031-07-20 $ 8,910.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000438122 TERMINATED 1000000221876 POLK 2011-06-24 2021-07-20 $ 831.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State