Search icon

BEYOND THE SCRUBS LLC - Florida Company Profile

Company Details

Entity Name: BEYOND THE SCRUBS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEYOND THE SCRUBS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: L09000061904
FEI/EIN Number 270434637

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

Address: 16165 NOVEMBER RAIN CT., LAND O LAKES, FL, 34638, US
Mail Address: 16165 NOVEMBER RAIN CT., LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOATRIGHT CARTER R Manager 3556 TOUR TRACE, LAND O LAKES, FL, 34638
BOATRIGHT CHESLEY S Manager 16165 NOVEMBER RAIN CT., LAND O LAKES, FL, 34638
BOATRIGHT CHESLEY S Agent 16165 NOVEMBER RAIN CT., LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 16165 NOVEMBER RAIN CT., LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-01-11 16165 NOVEMBER RAIN CT., LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2022-01-11 BOATRIGHT, CHESLEY S. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 16165 NOVEMBER RAIN CT., LAND O LAKES, FL 34638 -
LC AMENDMENT AND NAME CHANGE 2017-11-17 BEYOND THE SCRUBS LLC -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-14
LC Amendment and Name Change 2017-11-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State