Search icon

SCOMA LAW FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: SCOMA LAW FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOMA LAW FIRM, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000106997
FEI/EIN Number 271259543

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

Address: 17301 PAGONIA DR, SUITE 200, CLERMONT, FL, 34711, US
Mail Address: 17301 PAGONIA DR, SUITE 200, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KABA CONSULTING INCE Agent 17011 FL-50, CLERMONT, FL, 34711
SCOMA MICHAEL B Managing Member 17301 PAGONIA DR. STE. 200, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 KABA CONSULTING INCE -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 17011 FL-50, SUITE 303, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 17301 PAGONIA DR, SUITE 200, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-03-06 17301 PAGONIA DR, SUITE 200, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000059632 ACTIVE 2023-CA-000201 FIFTH JUD. CIR, LAKE COUNTY 2024-01-09 2029-01-29 $200517.70 SHERRY TURNER, 16229 HILLSIDE CIRCLE, MONTVERDE, FL 34756

Documents

Name Date
Reg. Agent Resignation 2023-11-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State