Search icon

SCOTT'S MOBILE EQUIPMENT REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT'S MOBILE EQUIPMENT REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT'S MOBILE EQUIPMENT REPAIR, 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: 04 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000047913
FEI/EIN Number 272514426

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

Address: 2365 N. US 19, PERRY, FL, 32347, US
Mail Address: 2365 N. US 19, PERRY, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAB BROTHERS HYDRAULICS LLC Manager -
SCHWAB RICHARD W Agent 200 CHERYL DR., PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2020-01-09 - -
LC AMENDMENT 2020-01-09 - -
CHANGE OF MAILING ADDRESS 2020-01-09 2365 N. US 19, PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2020-01-09 SCHWAB, RICHARD W. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 200 CHERYL DR., PERRY, FL 32347 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-09 2365 N. US 19, PERRY, FL 32347 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
CORLCDSMEM 2020-01-09
LC Amendment 2020-01-09
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State