Search icon

BRANDON SCOTT ART & DESIGN, LLC

Company Details

Entity Name: BRANDON SCOTT ART & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2015 (10 years ago)
Document Number: L15000139765
FEI/EIN Number 474799330
Address: 3010 CHAROLAIS CT, Tarpon Springs, FL, 34688, US
Mail Address: 3010 CHAROLAIS CT, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Moon Annmarie C Agent 3010 CHAROLAIS CT, Tarpon Springs, FL, 34688

Authorized Member

Name Role Address
Moon Annmarie C Authorized Member 3010 Charolais Ct, TARPON SPRINGS, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000063942 SWEETNPETITEDESIGNCO ACTIVE 2022-05-23 2027-12-31 No data 3010 CHAROLAIS CT, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Moon, Annmarie Christina No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 3010 CHAROLAIS CT, Tarpon Springs, FL 34688 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 3010 CHAROLAIS CT, Tarpon Springs, FL 34688 No data
CHANGE OF MAILING ADDRESS 2021-01-28 3010 CHAROLAIS CT, Tarpon Springs, FL 34688 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000459051 TERMINATED 1000000900869 PINELLAS 2021-09-03 2041-09-08 $ 4,080.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State