Search icon

LA SCARPA OF MARCO ISLAND LLC - Florida Company Profile

Company Details

Entity Name: LA SCARPA OF MARCO ISLAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA SCARPA OF MARCO ISLAND 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: 25 Feb 2013 (12 years ago)
Document Number: L13000030548
FEI/EIN Number 65-0674898

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

Address: 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL, 34145, US
Mail Address: 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTORE JEANINE Managing Member 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL, 34145
PASTORE JEANINE Agent 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-07-01 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2015-07-01 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-01 1000 N COLLIER BOULEVARD #20, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2014-04-14 PASTORE, JEANINE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000420463 TERMINATED 1000000961599 COLLIER 2023-08-16 2043-08-30 $ 15,603.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-05
AMENDED ANNUAL REPORT 2015-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State