Search icon

SC ENTERPRISES GROUP OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SC ENTERPRISES GROUP OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC ENTERPRISES GROUP OF TAMPA, 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: 29 Nov 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L01000020617
FEI/EIN Number 593759624

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

Address: 3217 S. DALE MABRY HWY., TAMPA, FL, 33629, US
Mail Address: 3217 S. DALE MABRY HWY., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTINORI STEVEN J Manager 4908 ST. CROIX DRIVE, TAMPA, FL, 33629
ANTINORI STEVEN J Agent 4908 ST. CROIX DRIVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-02-22 - -
LC NAME CHANGE 2016-02-22 SC ENTERPRISES GROUP OF TAMPA, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-03 3217 S. DALE MABRY HWY., TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 3217 S. DALE MABRY HWY., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-26 4908 ST. CROIX DRIVE, TAMPA, FL 33629 -
LC NAME CHANGE 2006-02-02 SC ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
LC Name Change 2016-02-22
Reinstatement 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State