Search icon

SCAPES OF NORTH FLORIDA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107902.17
Total Face Value Of Loan:
107902.17

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-12-14
Type:
Planned
Address:
204 BLAIRMORE BOULEVARD EAST, ORANGE PARK, FL, 32073
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$107,902.17
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,902.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,969.37
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $107,902.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State