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. |
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 |
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 |
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 |
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 | - |
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