Search icon

SCOPE AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: SCOPE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOPE AGENCY, 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: 04 Dec 2007 (17 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: L07000120609
FEI/EIN Number 261496452

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

Address: 220 Emerald Vista Way #128, Las Vegas, NV, 89144, US
Mail Address: 220 Emerald Vista Way #128, Las Vegas, NV, 89144, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PESKIN AMY S Agent 7050 W PALMETTO PARK RD, BOCA RATON, FL, 33433
Konia Bradley Managing Member 220 Emerald Vista Way #128, Las Vegas, NV, 89144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 220 Emerald Vista Way #128, Las Vegas, NV 89144 -
CHANGE OF MAILING ADDRESS 2019-01-14 220 Emerald Vista Way #128, Las Vegas, NV 89144 -
REGISTERED AGENT NAME CHANGED 2011-03-05 PESKIN, AMY S -
REGISTERED AGENT ADDRESS CHANGED 2011-03-05 7050 W PALMETTO PARK RD, STE 15-286, BOCA RATON, FL 33433 -
LC NAME CHANGE 2010-05-03 SCOPE AGENCY, LLC -

Documents

Name Date
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-05
LC Name Change 2010-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State