Search icon

SCG GOVERNMENTAL AFFAIRS, LLC - Florida Company Profile

Company Details

Entity Name: SCG GOVERNMENTAL AFFAIRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCG GOVERNMENTAL AFFAIRS, 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: 10 Jan 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: L01000000524
FEI/EIN Number 593690854

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

Address: 338 N 8th St., Quincy, FL, 32351, US
Mail Address: PO Box 1853, Quincy, FL, 32353, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Michael L Manager 111 North Calhoun Street, TALLAHASSEE, FL, 32301
DeBeaugrine Jim Manager 338 N 8th St., Quincy, FL, 32351
Stephens Joetta Manager 338 N 8th St., Quincy, FL, 32351
Stephens Michael L Agent 338 N 8th St., Quincy, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 338 N 8th St., Quincy, FL 32351 -
CHANGE OF MAILING ADDRESS 2024-04-03 338 N 8th St., Quincy, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 338 N 8th St., Quincy, FL 32351 -
REGISTERED AGENT NAME CHANGED 2013-06-04 Stephens, Michael L -
LC NAME CHANGE 2006-06-27 SCG GOVERNMENTAL AFFAIRS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State