Search icon

GREGG SCOTT PROPERTY MANAGEMENT II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: GREGG SCOTT PROPERTY MANAGEMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGG SCOTT PROPERTY MANAGEMENT II, 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 Jul 2017 (8 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: L17000162902
FEI/EIN Number APPLIED FOR

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

Address: 155 New York 109, West Babylon, NY, 11704, US
Mail Address: 155 ROUTE 109, WEST BABYLON, NY, 11704, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GREGG SCOTT PROPERTY MANAGEMENT II, LLC, NEW YORK 5274557 NEW YORK

Key Officers & Management

Name Role Address
LEWIS GREGG Manager 155 ROUTE 109, WEST BABYLON, NY, 11704
leavey Margaret Manager 155 New York 109, West Babylon, NY, 11704
Leavey Margaret Agent 1461 wren ct, Punta Gorda, FL, 11704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-23 Leavey, Margaret -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 1461 wren ct, Punta Gorda, FL 11704 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 155 New York 109, West Babylon, NY 11704 -
CHANGE OF MAILING ADDRESS 2020-06-16 155 New York 109, West Babylon, NY 11704 -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State