Search icon

LAWS SCOTT, PLLC - Florida Company Profile

Company Details

Entity Name: LAWS SCOTT, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWS SCOTT, PLLC 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: 16 Mar 2009 (16 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: L09000025497
FEI/EIN Number 900452341

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

Address: 2199 NE GINGER TERRACE, JENSEN BEACH, FL, 34957, US
Mail Address: 2199 NE GINGER TERRACE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWS SCOTT JEAN Manager 2199 NE GINGER TERRACE, JENSEN BEACH, FL, 34957
Laws Scott JEAN E Agent 2199 NE GINGER TERRACE, JENSEN BEACH, FL, 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104719 LAW OFFICE OF JEAN LAWS SCOTT EXPIRED 2009-05-06 2014-12-31 - 430 COLORADO AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-12-14 2199 NE GINGER TERRACE, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2019-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-14 2199 NE GINGER TERRACE, JENSEN BEACH, FL 34957 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 Laws Scott, JEAN ESQ. -
REINSTATEMENT 2012-03-19 - -
PENDING REINSTATEMENT 2012-03-19 - -

Documents

Name Date
REINSTATEMENT 2019-12-14
ANNUAL REPORT 2018-01-22
REINSTATEMENT 2017-02-02
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-20
AMENDED ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2013-01-25
REINSTATEMENT 2012-03-19
Florida Limited Liability 2009-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State