Search icon

SCP HOLDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: SCP HOLDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCP HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Aug 2001 (24 years ago)
Date of dissolution: 19 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L01000013416
FEI/EIN Number 651147603

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

Address: 508 SW 4th Ave, Fort Lauderdale, FL, 33315, US
Mail Address: 508 SW 4th Ave, # MGMT, Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURDUS MAX Managing Member 508 SW 4th Ave, Fort Lauderdale, FL, 33315
D'AGOSTINO AL Managing Member 508 SW 4th Ave, Fort Lauderdale, FL, 33315
Goldman Bruce JEsq. Agent 11042 Paradela Street, Coral Gables, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 508 SW 4th Ave, # MGMT, Fort Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2020-01-16 508 SW 4th Ave, # MGMT, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Goldman, Bruce J, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 11042 Paradela Street, Coral Gables, FL 33156 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State