Entity Name: | HUNTER SCOTT FINANCIAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HUNTER SCOTT FINANCIAL, L.L.C. 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. |
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: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L98000000316 |
FEI/EIN Number |
650824141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 GULFSTREAM BLVD, STE 105, DELRAY BEACH, FL, 33483, US |
Mail Address: | 500 GULFSTREAM BLVD, STE 105, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOUZOS PETER | Agent | 500 GULFSTREAM BLVD, DELRAY BEACH, FL, 33483 |
GOUZOS PETER | Managing Member | 500 GULFSTREAM BLVD STE 105, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 500 GULFSTREAM BLVD, STE 105, DELRAY BEACH, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 500 GULFSTREAM BLVD, STE 105, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 500 GULFSTREAM BLVD, STE 105, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-05 | GOUZOS, PETER | - |
CANCEL ADM DISS/REV | 2005-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2003-05-08 | - | - |
AMENDMENT AND NAME CHANGE | 2003-05-08 | HUNTER SCOTT FINANCIAL, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-03-26 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-05-01 |
REINSTATEMENT | 2005-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State