Entity Name: | S-CORT ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S-CORT ENTERPRISES, 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. |
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: | 06 Jul 2009 (16 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: | L09000064585 |
FEI/EIN Number |
270519074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1816 Richard Ervin Parkway, Tarpon Springs, FL, 34688, US |
Mail Address: | 1816 Richard Ervin Parkway, Tarpon Springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SATTLER-AUGUSTIN SUSAN L | Manager | 1816 Richard Ervin Parkway, Tarpon Springs, FL, 34688 |
SATTLER-AUGUSTIN SUSAN D | Agent | 1816 Richard Ervin Parkway, Tarpon Springs, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2022-02-01 | S-CORT ENTERPRISES, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1816 Richard Ervin Parkway, Tarpon Springs, FL 34688 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1816 Richard Ervin Parkway, Tarpon Springs, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1816 Richard Ervin Parkway, Tarpon Springs, FL 34688 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-11 | SATTLER-AUGUSTIN, SUSAN DVM | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
LC Name Change | 2022-02-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State