Search icon

SKARLET BEVERAGE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SKARLET BEVERAGE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SKARLET BEVERAGE COMPANY, 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000174456
FEI/EIN Number 82-2513230

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

Address: 998 WHIPPOORWILL TERRACE, WEST PALM BEACH, FL, 33411, US
Mail Address: 998 WHIPPOORWILL TERRACE, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS ALECIA Authorized Representative 998 WHIPPOORWILL TERRACE, WEST PALM BEACH, FL, 33411
DENNIS DEAN Authorized Representative 998 WHIPPOORWILL TERRACE, WEST PALM BEACH, FL, 33411
ENH TAX & ACCOUNTING SERVICES, LLC Agent -
LIONSHIELD INTERNATIONAL, INC. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 2066 SE Crystal Mist Street, Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2021-11-11 ENH Tax & Accounting Services -
REINSTATEMENT 2021-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818565 TERMINATED 1000000849355 PALM BEACH 2019-11-20 2039-12-18 $ 8,034.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
REINSTATEMENT 2021-11-11
REINSTATEMENT 2020-11-15
REINSTATEMENT 2019-10-15
REINSTATEMENT 2018-10-17
LC Amendment 2017-08-21
Florida Limited Liability 2017-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State