Search icon

SCOOP MONKEY, LLC - Florida Company Profile

Company Details

Entity Name: SCOOP MONKEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOOP MONKEY, 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: 17 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000052149
FEI/EIN Number APPLIED FOR

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

Address: 109 North 9th Street, HAINES CITY, FL, 33844, US
Mail Address: 109 North 9th Street, HAINES CITY, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAUGHNESSY NICHOLAS B Manager 109 North 9th Street, HAINES CITY, FL, 33844
JACKSON ROSEMARY Manager 498 TRIGG FURNACE ROAD, CADIZ, KY, 42211
Shaughnessy Nick Agent 109 North 9th Street, HAINES CITY, FL, 33844

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-15 Shaughnessy, Nick -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 109 North 9th Street, HAINES CITY, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 109 North 9th Street, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2018-03-15 109 North 9th Street, HAINES CITY, FL 33844 -
LC AMENDMENT AND NAME CHANGE 2017-05-31 SCOOP MONKEY, LLC -

Documents

Name Date
REINSTATEMENT 2021-06-16
ANNUAL REPORT 2018-03-15
LC Amendment and Name Change 2017-05-31
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-07-02
Florida Limited Liability 2012-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State