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