Entity Name: | SCRAP MONSTER BOUTIQUE, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCRAP MONSTER BOUTIQUE, L.L.C 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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000080595 |
FEI/EIN Number |
260663033
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 W Granada Blvd., Ormond Beach, FL, 32174, US |
Mail Address: | 50 W Granada Blvd., Ormond Beach, FL, 32174, US |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BILLINGS MARGARET D | Manager | 91 S Capri Dr, Ormond Beach, FL, 32174 |
BILLINGS DYSON | Manager | 91 S Capri Dr, Ormond Beach, FL, 32174 |
BILLINGS MARGARET D | Agent | 91 S Capri Dr, Ormond Beach, FL, 32174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040379 | NU DAWN | EXPIRED | 2014-04-23 | 2019-12-31 | - | 1610 14TH STREET, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 50 W Granada Blvd., Ormond Beach, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 50 W Granada Blvd., Ormond Beach, FL 32174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-20 | 91 S Capri Dr, Ormond Beach, FL 32174 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State