Search icon

CBSCOTT LLC - Florida Company Profile

Company Details

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

CBSCOTT 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: 31 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000064213
FEI/EIN Number NOT APPLICABLE

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

Address: 1211 Golfside Dr., Winter Park, FL, 32792, US
Mail Address: 1211 Golfside Dr., Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT CHARLES B Manager 1211 Golfside Dr., Winter Park, FL, 32792
SCOTT CHARLES B Agent 1211 Golfside Dr., Winter Park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045180 CBS INSPECTION SERVICES EXPIRED 2017-04-25 2022-12-31 - 1211, WINTER PARK, FL, 32792
G17000011277 BUYER'S INSPECTION GROUP EXPIRED 2017-01-30 2022-12-31 - 1211 GOLFSIDE DR., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 1211 Golfside Dr., Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2017-04-30 1211 Golfside Dr., Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1211 Golfside Dr., Winter Park, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State