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. |
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 |
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 |
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 | - |
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