Search icon

SCIENS ORLANDO LLC

Company Details

Entity Name: SCIENS ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2001 (23 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L01000013491
FEI/EIN Number 593740327
Address: 555 South Lake Destiny Drive, Orlando, FL, 32810, US
Mail Address: 555 South Lake Destiny Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Heath Terry Chief Executive Officer 720 Clinton St, Hoboken, NJ, 07030

Chief Financial Officer

Name Role Address
Dawid Michael Chief Financial Officer 330 Twin Peaks Lane, Alamo, CA, 94507

Chief Operating Officer

Name Role Address
Schoonover Kurt Chief Operating Officer 10566 E. Splitstone Dr, Pinckney, MI, 48169

Regi

Name Role Address
Gryskiewicz Brian Regi 555 South Lake Destiny Drive, Orlando, FL, 32810

Cont

Name Role Address
Kennerly Cyndi Cont 555 South Lake Destiny Drive, Orlando, FL, 32810

Gene

Name Role Address
Farrell Dean Gene 555 South Lake Destiny Drive, Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075157 SCIENS BUILDING SOLUTIONS ACTIVE 2023-06-22 2028-12-31 No data 5925 STONERIDGE DRIVE, PLEASANTON, CA, 94588

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 555 South Lake Destiny Drive, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-04-20 555 South Lake Destiny Drive, Orlando, FL 32810 No data
MERGER NAME CHANGE 2022-12-28 SCIENS ORLANDO LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2022-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000234713
LC AMENDED AND RESTATED ARTICLES 2019-11-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 1201 HAYS ST., TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2019-11-08 CORPORATION SERVICE COMPANY No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-20
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-06
Merger 2022-12-28
AMENDED ANNUAL REPORT 2022-10-13
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State