Search icon

SCRAP DADDY, LLC - Florida Company Profile

Company Details

Entity Name: SCRAP DADDY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCRAP DADDY, 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: 30 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000113475
FEI/EIN Number 47-4516705

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

Address: 910 Lake Jessie Dr, Winter Haven, FL, 33881, US
Mail Address: 910 Lake Jessie Dr, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMON TRENT Managing Member 910 Lake Jessie Dr, Winter Haven, FL, 33881
Almon Trent Agent 910 Lake Jessie Dr, Winter Haven, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 910 Lake Jessie Dr, Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 910 Lake Jessie Dr, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2022-04-29 910 Lake Jessie Dr, Winter Haven, FL 33881 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2018-01-16 SCRAP DADDY, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-21 Almon, Trent -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000336901 ACTIVE 1000000927661 POLK 2022-07-01 2032-07-13 $ 412.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-09
LC Name Change 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State