Search icon

SOUTHPAW BROTHERS BUTCHERS, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHPAW BROTHERS BUTCHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHPAW BROTHERS BUTCHERS, 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: 13 Oct 2021 (4 years ago)
Document Number: L21000447323
FEI/EIN Number 87-3105504

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

Address: 2050 N Federal Hwy, Pompano Beach, FL, 33062, US
Mail Address: 2050 N Federal Hwy, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT DONALD AJR. Authorized Member 3801 NE 22ND TER, APT 17, LIGHTHOUSE POINT, FL, 33064
SCOTT CHRISTOPHER P Authorized Member 4110 PELICANO WAY, DEERFIELD BEACH, FL, 33064
Scott Christopher P Agent 4110 Pelicano Way, Deerfield Beach, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054042 THE NEW YORK BUTCHER SHOPPE ACTIVE 2023-04-28 2028-12-31 - 3801 NE 22ND TER, UNIT 17, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 2050 N Federal Hwy, Bay C, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-01-29 2050 N Federal Hwy, Bay C, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2022-05-04 Scott, Christopher P -
REGISTERED AGENT ADDRESS CHANGED 2022-05-04 4110 Pelicano Way, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-04
Florida Limited Liability 2021-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State