Entity Name: | SCARLET FOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Feb 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Mar 2014 (11 years ago) |
Document Number: | L14000029661 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1581 FORTSMITH BLVD, DELTONA, FL, 32725, US |
Mail Address: | P.O. Box 390173, DELTONA, FL, 32739, US |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MICHAEL S. SLICK, P.A. | Agent |
Name | Role | Address |
---|---|---|
JOHN L. HANDY REVOCABLE TRUST | Authorized Member | 1581 FORTSMITH BLVD, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
HANDY JOHN L | Manager | 1581 FORTSMITH BLVD, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Michael S. Slick, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 200 Magnolia Ave., Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-13 | 1581 FORTSMITH BLVD, DELTONA, FL 32725 | No data |
LC AMENDMENT | 2014-03-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State