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