Search icon

SCARBRIEL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SCARBRIEL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SCARBRIEL SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2018 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L18000205665
FEI/EIN Number 47-3873055

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

Address: 3065 Daniels Road #1481, Winter Garden, FL 34787
Mail Address: 3065 Daniels Road #1481, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARBRIEL, ANNA W Agent 10506 Via Lugano Ct, Clermont, FL 34711
SCARBRIEL, ANNA W Authorized Member 10506 Via Lugano Ct, Clermont, FL 34711
SCARBRIEL, JAYSON A Authorized Member 10506 Via Lugano Ct, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000053540 JA SALES 340 ACTIVE 2021-04-19 2026-12-31 - 10506 VIA LUGANO CT, 10506, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 3065 Daniels Road #1481, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-16 3065 Daniels Road #1481, Winter Garden, FL 34787 -
LC REVOCATION OF DISSOLUTION 2020-10-27 - -
VOLUNTARY DISSOLUTION 2020-09-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 10506 Via Lugano Ct, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
LC Revocation of Dissolution 2020-10-27
VOLUNTARY DISSOLUTION 2020-09-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-28

Date of last update: 17 Feb 2025

Sources: Florida Department of State