Search icon

SCOOBY-DOO AND PEDO LLC - Florida Company Profile

Company Details

Entity Name: SCOOBY-DOO AND PEDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCOOBY-DOO AND PEDO 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: 11 Oct 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: L16000189025
FEI/EIN Number 81-3061680

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

Address: 1222 ISLE COURT, BOYNTON BEACH, FL, 33426, US
Mail Address: 1222 ISLE COURT, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA KATHY E Authorized Member 1222 ISLE CT, BOYNTON BEACH, FL, 33426
MONTILLA MAGNOLIA Authorized Member 7312 pine tree lane, west palm beach, FL, 33406
RIVERA KATHY E Agent 1222 ISLE CT, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-07 1222 ISLE COURT, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-12-07 1222 ISLE COURT, BOYNTON BEACH, FL 33426 -
LC AMENDMENT AND NAME CHANGE 2022-12-07 SCOOBY-DOO AND PEDO LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1222 ISLE CT, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 RIVERA, KATHY ELIZABETH -

Documents

Name Date
LC Amendment and Name Change 2022-12-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State