Entity Name: | SCULLEY'S MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCULLEY'S MANAGEMENT, 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: |
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: | 20 Jun 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000063410 |
FEI/EIN Number |
205062301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 107th Avenue, Treasure Island, FL, 33706, US |
Mail Address: | 145 107th Avenue, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DAG BROS., INC. | Managing Member |
DAG BROS., INC. | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000046650 | RUSTY ANCHOR BAR AND GRILL | EXPIRED | 2017-04-28 | 2022-12-31 | - | PO BOX 8491, MADEIRA BEACH, FL, 33738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 145 107th Avenue, Treasure Island, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 145 107th Avenue, Treasure Island, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 145 107th Avenue, Treasure Island, FL 33706 | - |
REINSTATEMENT | 2014-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | DAG BROS INC | - |
LC AMENDMENT | 2006-07-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000535863 | TERMINATED | 1000000105604 | 16478 742 | 2009-01-26 | 2029-02-04 | $ 136,012.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000611268 | TERMINATED | 1000000105604 | 16478 742 | 2009-01-26 | 2029-02-11 | $ 136,316.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09000684190 | TERMINATED | 1000000105604 | 16478 742 | 2009-01-26 | 2029-02-18 | $ 136,316.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-04-01 |
REINSTATEMENT | 2014-10-03 |
ANNUAL REPORT | 2013-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5239798303 | 2021-01-25 | 0455 | PPS | 190 Boardwalk Pl E, Madeira Beach, FL, 33708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9578587001 | 2020-04-09 | 0455 | PPP | 190 BOARDWALK PL E, SAINT PETERSBURG, FL, 33708-2602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State