Search icon

SCOTT FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: SCOTT FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT FINANCIAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: L12000038508
FEI/EIN Number 36-4728371

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

Address: 5315 SW 28th Place, CAPE CORAL, FL, 33914, US
Mail Address: 5315 SW 28th Place, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGRAVE PENELOPE G Manager 5315 SW 28th Place, CAPE CORAL, FL, 33914
LAGRAVE PENELOPE g Agent 5315 SW 28th Place, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-15 12831 CARRINGTON CIRCLE, 201, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-15 12831 CARRINGTON CIRCLE, 201, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2025-02-15 12831 CARRINGTON CIRCLE, 201, NAPLES, FL 34105 -
LC AMENDMENT 2019-10-17 - -
LC AMENDMENT 2019-04-26 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 LAGRAVE, PENELOPE gILLIAN -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 5315 SW 28th Place, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-01-27 5315 SW 28th Place, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 5315 SW 28th Place, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
LC Amendment 2019-10-17
LC Amendment 2019-04-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State