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