Search icon

SCOTCH & SODA RETAIL LLC - Florida Company Profile

Branch

Company Details

Entity Name: SCOTCH & SODA RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Apr 2012 (13 years ago)
Branch of: SCOTCH & SODA RETAIL LLC, NEW YORK (Company Number 4227467)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M12000002296
FEI/EIN Number 61-1682050

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

Address: 37 E 18 St, 10th fl., NEW YORK, NY, 10003, US
Mail Address: 37 E 18 St, 10th fl., NEW YORK, NY, 10003, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Tufvesson Filip Manager 37 E 18 St, 10th fl., NEW YORK, NY, 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039544 SCOTCH & SODA EXPIRED 2013-04-25 2018-12-31 - 19501 BISCAYNE BLVD., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-30 37 E 18 St, 10th fl., NEW YORK, NY 10003 -
CHANGE OF MAILING ADDRESS 2017-05-30 37 E 18 St, 10th fl., NEW YORK, NY 10003 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000371426 TERMINATED 1000000596952 MIAMI-DADE 2014-03-17 2034-03-21 $ 822.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2024-11-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State