Search icon

SCOOTERMAX LLC - Florida Company Profile

Company Details

Entity Name: SCOOTERMAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOOTERMAX 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: 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: 14 May 2014 (11 years ago)
Date of dissolution: 15 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L14000078657
FEI/EIN Number 46-5675071

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

Address: 6020 S ORANGE AVE, ORLANDO, FL, 32809, US
Mail Address: 6020 S ORANGE AVE, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Alfredo Jr. Auth 6020 S ORANGE AVE, ORLANDO, FL, 32809
Casanova Kenneth Manager 6020 S ORANGE AVE, ORLANDO, FL, 32809
HERNANDEZ ALFREDO Agent 6020 s orange ave, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085387 SCOOTERMAX LONGWOOD EXPIRED 2015-08-18 2020-12-31 - 1111 N RONALD REAGAN BLVD, SUITE 101, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-15 - -
REGISTERED AGENT NAME CHANGED 2018-11-27 HERNANDEZ, ALFREDO -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 6020 s orange ave, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 6020 S ORANGE AVE, ORLANDO, FL 32809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-15
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2019-04-20
AMENDED ANNUAL REPORT 2018-11-27
AMENDED ANNUAL REPORT 2018-10-22
ANNUAL REPORT 2018-01-19
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State