Search icon

2724 SCOTT MILL TERRACE, LLC - Florida Company Profile

Company Details

Entity Name: 2724 SCOTT MILL TERRACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2724 SCOTT MILL TERRACE, 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: 18 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000107374
FEI/EIN Number NOT APPLICABLE

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

Address: 1431 RIVERPLACE BLVD, 3702, JACKONVILLE, FL, 32207
Mail Address: 1431 RIVERPLACE BLVD, 3702, JACKONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASRAEIAN SHAHLA M Manager 2724 SCOTT MILL TERRACE, JACKONVILLE, FL, 32257
Chamberlain Joel CPA Agent 4350 Pablo Professional Ct, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-08 Chamberlain, Joel, CPA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 4350 Pablo Professional Ct, Jacksonville, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-16 1431 RIVERPLACE BLVD, 3702, JACKONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2010-09-16 1431 RIVERPLACE BLVD, 3702, JACKONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State