Search icon

SCAFFOLD SERVICES (FLORIDA), LLC - Florida Company Profile

Company Details

Entity Name: SCAFFOLD SERVICES (FLORIDA), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCAFFOLD SERVICES (FLORIDA), 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: 07 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2023 (2 years ago)
Document Number: L08000002404
FEI/EIN Number 770708830

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

Address: 1070 Montgomery Road #2078, Altamonte Springs, FL, 32714, US
Mail Address: 1070 Montgomery Road #2078, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moncur Scott Manager 7208 W. Sand Lake Road, Orlando, FL, 32819
CRUMRINE THOMAS Manager 1070 MONTGOMERY ROAD, ALTAMONTE SPRINGS, FL, 32714
ALEXANDER ABBYE ESQ Agent 301 E. Pine Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-13 1070 Montgomery Road #2078, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 1070 Montgomery Road #2078, Altamonte Springs, FL 32714 -
LC AMENDMENT 2023-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 301 E. Pine Street, Suite 1150, ORLANDO, FL 32801 -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-02-11 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 ALEXANDER, ABBYE, ESQ -
LC AMENDMENT 2018-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
LC Amendment 2023-10-12
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-04-10
LC Amendment 2019-02-11
LC Amendment 2018-04-26
ANNUAL REPORT 2018-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State