Search icon

SCOOP BAR & GRILL, LLC - Florida Company Profile

Company Details

Entity Name: SCOOP BAR & GRILL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOOP BAR & GRILL, 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 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000124724
FEI/EIN Number 274141452

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

Address: 69 EAST PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 69 EAST PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE INFURNA LAW FIRM, P.A. Agent
TEAM MARKET GROUP LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104981 TIER NIGHTCLUB EXPIRED 2011-10-27 2016-12-31 - 4142 N 28TH TERRACE, HOLLYWOOD, FL, 33020
G11000100028 PRIME NIGHT CLUB EXPIRED 2011-10-11 2016-12-31 - 4142 N. 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 69 EAST PINE STREET, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-01-07 69 EAST PINE STREET, ORLANDO, FL 32801 -
LC AMENDMENT 2012-08-21 - -
LC AMENDMENT 2012-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000535148 ACTIVE 1000000756513 ORANGE 2017-09-12 2037-09-27 $ 60,486.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000867037 TERMINATED 1000000496167 ORANGE 2013-04-18 2033-05-03 $ 945.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Resignation 2016-03-28
ANNUAL REPORT 2013-04-30
LC Amendment 2013-01-07
LC Amendment 2012-08-21
LC Amendment 2012-07-24
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-15
Florida Limited Liability 2010-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State