Search icon

FLORIDA ELECTRONIC SCRATCHOFF, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA ELECTRONIC SCRATCHOFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA ELECTRONIC SCRATCHOFF, 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: 08 Apr 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000034108
FEI/EIN Number 270196558

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

Address: 150-153RD AVE. STE 203, MADEIRA BEACH, FL, 33708
Mail Address: 9373 SEMINOLE BLVD., SEMINOLE, FL, 33772
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE DENNIS Managing Member 911 BROOKWOOD, BIRMINGHAM, MI, 48009
HOLTON JAMES W Manager 150 - 153RD AVENUE, SUITE 203, MADEIRA BEACH, FL, 33708
BURMER JAY Manager 5903 SOUTH ELKINS AVE, TAMPA, FL, 33611
FRIED HAROLD S Manager 329 MALLORY CIRCLE, DELRAY BEACH, FL, 33483
BEYROUTI JAY Manager 191 175TH TERRACE DRIVE, REDINGTON SHORES, FL, 33708
HOLTON JAMES W Agent 150-153RD AVE. STE 203, MADEIRA BEACH, FL, 33708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094418 FEL EXPIRED 2010-10-14 2015-12-31 - 9373 SEMINOLE BLVD., SEMINOLE, FL, 33772
G10000094419 FLORIDA ELECTRONIC LOTTERY EXPIRED 2010-10-14 2015-12-31 - 9773 SEMINOLE BLVD., SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-05 HOLTON, JAMES W -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 150-153RD AVE. STE 203, MADEIRA BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 2010-07-14 150-153RD AVE. STE 203, MADEIRA BEACH, FL 33708 -
LC AMENDMENT 2009-05-15 - -

Documents

Name Date
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-07-14
LC Amendment 2009-05-15
Florida Limited Liability 2009-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State