Search icon

SCANBUGGY LLC - Florida Company Profile

Company Details

Entity Name: SCANBUGGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCANBUGGY 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 Apr 2011 (14 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L11000040772
FEI/EIN Number 451439025

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

Address: 725 N HWY A1A, Jupiter, FL, 33477, US
Mail Address: 725 N HWY A1A, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCIRROTTO JOAN Managing Member 142 Citidel Cir, Jupiter, FL, 33458
SAUNDERS SUSAN Managing Member 1000 N. US HWY #1, Jupiter, FL, 33477
GASPARI CHARLES Agent 3520 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019335 ANGELFISH GRAPHICS AND PRINT EXPIRED 2014-02-24 2019-12-31 - 725 N. HIGHWAY A1A, C-111A, JUPITER, FL, 33477
G13000040819 POSTCARDS AND PRINTING EXPIRED 2013-04-28 2018-12-31 - 725 N. HIGHWAY A1A, C111, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 725 N HWY A1A, C-111B, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2014-04-15 725 N HWY A1A, C-111B, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2012-04-11 GASPARI, CHARLES -

Documents

Name Date
LC Voluntary Dissolution 2015-05-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-11
Florida Limited Liability 2011-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State