Search icon

SCALER LLC - Florida Company Profile

Company Details

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

SCALER 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: 13 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L14000159305
FEI/EIN Number 47-2217676

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

Address: 75 N Woodward Ave, Tallahassee, FL, 32313, US
Mail Address: 75 N Woodward Ave, Tallahassee, FL, 32313, US
ZIP code: 32313
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAEGELIN CHRIS Manager 75 N Woodward Ave, Tallahassee, FL, 32313
NAEGELIN CHRIS Agent 75 N Woodward Ave, Tallahassee, FL, 32313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1400 Village Square Blvd, Suite #3-87018, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2025-02-12 1400 Village Square Blvd, Suite #3-87018, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1400 Village Square Blvd, #3-87018, Tallahassee, FL 32312 -
REINSTATEMENT 2023-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 NAEGELIN, CHRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-11-17
REINSTATEMENT 2021-10-26
REINSTATEMENT 2020-11-02
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State