Entity Name: | SCRANTON FINANCIAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Mar 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 02 Jan 2020 (5 years ago) |
Document Number: | M17000002752 |
FEI/EIN Number | 811826452 |
Address: | 1921 Boston Post Rd Ste 7, Westbrook, CT, 06498, US |
Mail Address: | 500 NW 62nd Street, Suite 250, Ft Lauderdale, FL, 33309, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
SCRANTON DAVID | Managing Member | 1921 Boston Post Road, Westbrook, CT, 06498 |
Name | Role | Address |
---|---|---|
Russo Renee | Comp | 500 NW 62nd Street Ste 250, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 1921 Boston Post Rd Ste 7, Westbrook, CT 06498 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 1921 Boston Post Rd Ste 7, Westbrook, CT 06498 | No data |
LC STMNT OF RA/RO CHG | 2020-01-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-02 | COGENCY GLOBAL INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-02 | 115 n calhoun st, ste 4, tallahassee, FL 32301 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-08 |
CORLCRACHG | 2020-01-02 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-01 |
Foreign Limited | 2017-03-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State