Search icon

MARCUS SCOTT LLC - Florida Company Profile

Company Details

Entity Name: MARCUS SCOTT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARCUS SCOTT 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: 11 Apr 2019 (6 years ago)
Document Number: L19000100320
FEI/EIN Number 83-4279192

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

Address: 1600 E 8th Ave, TAMPA, FL, 33605, US
Mail Address: 2000 E 12th Ave Unit 75747, TAMPA, FL, 33675, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN LARRY HOLDINGS LLC Agent -
Scott Marcus J Chief Executive Officer 1600 8th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144490 JOHNLARRY PUBLISHING ACTIVE 2024-11-26 2029-12-31 - 1600 E 8TH AVE, SUITE A200, TAMPA, FL, 33605
G24000120616 LET'S GROOOW GROUP ACTIVE 2024-09-26 2029-12-31 - 2000 E 12TH AVE, #75747, TAMPA, FL, 33605
G24000015130 MARCUS J SCOTT CONSULTING ACTIVE 2024-01-26 2029-12-31 - 1600 E 8TH AVE, SUITE A200, TAMPA, FL, 33605
G19000050939 MSCOTT REAL ESTATE ACTIVE 2019-04-25 2029-12-31 - 2000 E 12TH AVE UNIT 75747, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 2000 E 12th Ave, Unit 75747, Tampa, FL 33675 -
CHANGE OF MAILING ADDRESS 2022-02-27 1600 E 8th Ave, Suite A200, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2022-02-27 John Larry Holdings LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-29
Florida Limited Liability 2019-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317728904 2021-05-01 0455 PPP 5280 oakbourne ave, Davenport, FL, 33837
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837
Project Congressional District FL-09
Number of Employees 1
NAICS code 711212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.55
Forgiveness Paid Date 2022-01-13
7410369005 2021-05-25 0455 PPP 1111 14th Ave S, Lake Worth Beach, FL, 33460-5425
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17837
Loan Approval Amount (current) 17837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth Beach, PALM BEACH, FL, 33460-5425
Project Congressional District FL-22
Number of Employees 1
NAICS code 532283
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17883.91
Forgiveness Paid Date 2021-09-09
2186168903 2021-04-26 0455 PPS 12261 SW 201st Ter, Miami, FL, 33177-5269
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5269
Project Congressional District FL-28
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20922.61
Forgiveness Paid Date 2021-10-08
7453878706 2021-04-06 0455 PPP 12261 SW 201st Ter, Miami, FL, 33177-5269
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33177-5269
Project Congressional District FL-28
Number of Employees 1
NAICS code 112990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.31
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State