Search icon

SCOTT'S SMOKEHOUSE LLC - Florida Company Profile

Company Details

Entity Name: SCOTT'S SMOKEHOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT'S SMOKEHOUSE 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: 08 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L13000003516
FEI/EIN Number 46-1715742

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

Address: 920 DEER RUN RD., HAVANA, FL, 32333, US
Mail Address: 920 DEER RUN RD., HAVANA, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSTER SCOTT Managing Member 920 DEER RUN RD., HAVANA, FL, 32333
Forster Ellen M Vice President 920 DEER RUN RD., HAVANA, FL, 32333
scotts smokehouse llc. Agent 920 DEER RUN RD., HAVANA, FL, 32333

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121789 FURRIN AUTO ALLEY ACTIVE 2022-09-27 2027-12-31 - 920 DEER RUN RD, HAVANA, FL, 32333
G16000004466 FORSTER HAULING EXPIRED 2016-01-12 2021-12-31 - 920 DEER RUN RD., HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-10 - -
REGISTERED AGENT NAME CHANGED 2020-01-10 scotts smokehouse llc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-11-07 - -
REGISTERED AGENT ADDRESS CHANGED 2014-11-07 920 DEER RUN RD., HAVANA, FL 32333 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-10-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State