Entity Name: | SCOTT FUND LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCOTT FUND 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. |
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: | 07 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2015 (10 years ago) |
Document Number: | L13000142062 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1056 EDMISTON PL, LONGWOOD, FL, 32779, US |
Mail Address: | 1056 EDMISTON PL, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT RUTH E | Managing Member | 1056 EDMISTON PL, LONGWOOD, FL, 32779 |
SCOTT WAYNE J | Managing Member | 1056 EDMISTON PL, LONGWOOD, FL, 32779 |
SCOTT JACOB W | Manager | 1056 EDMISTON PL, LONGWOOD, FL, 32779 |
SCOTT JOSHUA H | Manager | 1056 EDMISTON PL, LONGWOOD, FL, 32779 |
JONAH SCOTT B | Manager | 1056 EDMISTON PL, LONGWOOD, FL, 32779 |
SCOTT JACOB W | Agent | 1056 EDMISTON PL, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 1056 EDMISTON PL, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 1056 EDMISTON PL, LONGWOOD, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-03 | SCOTT, JACOB W | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 1056 EDMISTON PL, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2015-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State