Search icon

SCWXYZ, LLC - Florida Company Profile

Company Details

Entity Name: SCWXYZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCWXYZ, 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: 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: 18 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000027708
FEI/EIN Number 522383889

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

Address: 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL, 32082
Mail Address: 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR BRUCE E Chief Executive Officer 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL, 32082
CARR BRUCE E President 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL, 32082
CARR BRUCE E Agent 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-19 CARR, BRUCE E -
CHANGE OF MAILING ADDRESS 2005-04-19 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 136 TURTLE BAY LANE, PONTE VEDRA BEACH, FL 32082 -
NAME CHANGE AMENDMENT 2004-11-02 SCWXYZ, LLC -
NAME CHANGE AMENDMENT 2004-02-26 ATLANTIC INSURANCE & RISK MANAGEMENT, LLC -

Documents

Name Date
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-19
Name Change 2004-11-02
Name Change 2004-02-26
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-04-30
Florida Limited Liabilites 2002-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State