Search icon

THE SCORCHED PALLET L.L.C. - Florida Company Profile

Company Details

Entity Name: THE SCORCHED PALLET L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SCORCHED PALLET L.L.C. 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000218322
FEI/EIN Number 81-4582211

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

Address: 12760 SW 133RD ST, MIAMI, FL, 33186, US
Mail Address: 12760 SW 133RD ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTIER TRAVIS D Manager 12760 SW 133RD ST, MIAMI, FL, 33186
TROTTIER TRAVIS D Agent 12760 SW 133RD ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130708 JUST PLAYIN' EXPIRED 2016-12-05 2021-12-31 - PO BOX 771542, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-05-30 12760 SW 133RD ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 12760 SW 133RD ST, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 12760 SW 133RD ST, MIAMI, FL 33186 -
LC AMENDMENT AND NAME CHANGE 2017-12-18 THE SCORCHED PALLET L.L.C. -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
LC Amendment and Name Change 2017-12-18
Florida Limited Liability 2016-12-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State