Entity Name: | DANSCOTT ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DANSCOTT ENTERPRISES, 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: |
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: | 21 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000163480 |
FEI/EIN Number |
46-4154487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 704 SE 2ND AVE, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 704 SE 2ND AVE, DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA HENRIQUE M | Managing Member | 704 SE 2ND AVE, APT 438, DEERFIELD BEACH, FL, 33441 |
Pereira Scott M | Secretary | 704 SE 2nd Ave, Deerfield Beach, FL, 33441 |
PEREIRA HENRIQUE M | Agent | 704 SE 2ND AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 704 SE 2ND AVE, Apt 438, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 704 SE 2ND AVE, Apt 438, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 704 SE 2ND AVE, APT 438, DEERFIELD BEACH, FL 33441 | - |
LC STMNT OF RA/RO CHG | 2019-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-12 |
CORLCRACHG | 2019-07-01 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3597698102 | 2020-07-15 | 0455 | PPP | 4500 Oak Circle STE B4, BOCA RATON, FL, 33431-4212 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State