Entity Name: | SCARLETT CONSOLIDATED HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCARLETT CONSOLIDATED HOLDINGS, 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: | 03 Mar 2016 (9 years ago) |
Document Number: | L16000044569 |
FEI/EIN Number |
81-1779863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11739 Gilmerton Drive, Riverview, FL, 33579, US |
Mail Address: | 11739 GIlmerton Drive, Riverview, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dean Scarlett | Agent | 11739 Gilmerton Drive, Riverview, FL, 33579 |
SCARLETT Dean A | Auth | 11739 GIlmerton Drive, Riverview, FL, 33579 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076907 | DEANO'S NEW YORK STYLE PIZZA | EXPIRED | 2018-07-16 | 2023-12-31 | - | 10204 CARAWAY SPICE AVENUE, RIVERVIEW, FL, 33578 |
G18000065662 | SCARLETT TUTORING | EXPIRED | 2018-06-06 | 2023-12-31 | - | 10204 CARAWAY SPICE AVENUE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-21 | 11739 Gilmerton Drive, Riverview, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2023-02-21 | 11739 Gilmerton Drive, Riverview, FL 33579 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-21 | 11739 Gilmerton Drive, Riverview, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | Dean, Scarlett | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-26 |
AMENDED ANNUAL REPORT | 2020-08-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-07-08 |
AMENDED ANNUAL REPORT | 2018-05-09 |
Date of last update: 03 May 2025
Sources: Florida Department of State