Search icon

S-CORT ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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