Search icon

SCENIC DRIVE LLC. - Florida Company Profile

Company Details

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

SCENIC DRIVE 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: 21 Sep 2015 (9 years ago)
Document Number: L15000164338
FEI/EIN Number NOT APPLICABLE

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

Address: 7849 10th Avenue South, SAINT PETERSBURG, FL, 33707, US
Mail Address: 7849 10th Avenue South, SAINT PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSLANSKY ERIC Authorized Member 7849 10th Avenue South, SAINT PETERSBURG, FL, 33707
Ruth Jenna Auth 7849 10th Avenue South, SAINT PETERSBURG, FL, 33707
ROSLANSKY ERIC Agent 7849 10th Avenue South, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-01 7849 10th Avenue South, SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-10-01 7849 10th Avenue South, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2023-01-31 ROSLANSKY, ERIC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 7849 10th Avenue South, SAINT PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 7849 10th Avenue South, SAINT PETERSBURG, FL 33707 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State