Search icon

PROJECTS BY SCOTT TAO, LLC - Florida Company Profile

Company Details

Entity Name: PROJECTS BY SCOTT TAO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROJECTS BY SCOTT TAO, 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: 10 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L12000103721
FEI/EIN Number 46-0788931

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

Address: 801 Brickell Key Blvd, Miami, FL, 33131, US
Mail Address: 801 Brickell Key Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAO SCOTT President 9940 Sw 59 Ave, Pinecrest, FL, 33156
TAO SCOTT Agent 9940 Sw 59 Ave, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 801 Brickell Key Blvd, 2708, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-12-21 801 Brickell Key Blvd, 2708, Miami, FL 33131 -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 TAO, SCOTT -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 9940 Sw 59 Ave, Pinecrest, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-12-21
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-08-04
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State