Search icon

SCOTT CONSTRUCTORS INDUSTRIAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SCOTT CONSTRUCTORS INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOTT CONSTRUCTORS INDUSTRIAL, 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: 03 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000023764
FEI/EIN Number 81-1416070

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

Address: 36A Chipmunk Lane E, PO Box 565, Greenville, ME, 04441, US
Mail Address: PO Box 565, Greenville, ME, 04441, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SCOTT CONSTRUCTORS INDUSTRIAL, LLC, MISSISSIPPI 1085777 MISSISSIPPI
Headquarter of SCOTT CONSTRUCTORS INDUSTRIAL, LLC, ALABAMA 000-839-258 ALABAMA

Key Officers & Management

Name Role Address
LANDER PHILIP A Manager 36A CHIPMUNK LANE E, GREENVILLE, ME, 044410565
CLARKE PHILIP K Authorized Representative 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601
CLARKE PHILIP K Agent 1505 N. FLORIDA AVENUE, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 36A Chipmunk Lane E, PO Box 565, Greenville, ME 04441 -
CHANGE OF MAILING ADDRESS 2020-06-08 36A Chipmunk Lane E, PO Box 565, Greenville, ME 04441 -
LC NAME CHANGE 2018-10-15 SCOTT CONSTRUCTORS INDUSTRAL, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
LC Name Change 2018-10-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State