Search icon

SCARLETT KNUTH, LLC - Florida Company Profile

Company Details

Entity Name: SCARLETT KNUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCARLETT KNUTH, 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 Aug 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Aug 2020 (5 years ago)
Document Number: L15000138595
FEI/EIN Number 32-0472608

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

Address: 12486 Brady Rd., Jacksonville, FL, 32223, US
Mail Address: 12486 Brady Rd., Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUTH SCARLETT L Manager 12486 Brady Rd., Jacksonville, FL, 32223
KNUTH SCARLETT L Agent 12486 Brady Rd., Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000007854 SCARLETT LILLIAN PHOTOGRAPHY, LLC ACTIVE 2022-01-21 2027-12-31 - 12486 BRADY RD., JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 12486 Brady Rd., Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 12486 Brady Rd., Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2022-01-21 12486 Brady Rd., Jacksonville, FL 32223 -
LC NAME CHANGE 2020-08-17 SCARLETT KNUTH, LLC -
LC NAME CHANGE 2018-01-25 KNUTH KREATIVE, LLC -
REGISTERED AGENT NAME CHANGED 2016-10-18 KNUTH, SCARLETT L -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
LC Name Change 2020-08-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-23
LC Name Change 2018-01-25
ANNUAL REPORT 2018-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State