Entity Name: | SCAPES OF NORTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCAPES OF NORTH 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. |
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 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000028914 |
FEI/EIN Number |
262229240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073, US |
Mail Address: | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUGGER JASON T | Auth | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073 |
DUGGER JASON T | Manager | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073 |
DUGGER JASON T | Agent | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000002588 | FIRST COAST PAVERS | ACTIVE | 2022-01-07 | 2027-12-31 | - | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073 |
G16000018363 | FIRST COAST PAVERS | EXPIRED | 2016-02-19 | 2021-12-31 | - | 204 BLAIRMORE BLVD, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | DUGGER, JASON TODD | - |
LC AMENDMENT | 2018-04-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 204 BLAIRMORE BLVD, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 204 BLAIRMORE BLVD, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 204 BLAIRMORE BLVD, ORANGE PARK, FL 32073 | - |
LC AMENDMENT | 2010-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000367027 | TERMINATED | 1000000998032 | DUVAL | 2024-06-10 | 2034-06-12 | $ 766.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J23000252981 | ACTIVE | 1000000954758 | ST JOHNS | 2023-05-26 | 2033-06-02 | $ 990.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-25 |
LC Amendment | 2018-04-23 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
AMENDED ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345063473 | 0419700 | 2020-12-14 | 204 BLAIRMORE BOULEVARD EAST, ORANGE PARK, FL, 32073 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9607427707 | 2020-05-01 | 0491 | PPP | 204 Blairmore Blvd, Orange Park, FL, 32073-4319 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State