Search icon

SCAG, LLC - Florida Company Profile

Company Details

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

SCAG, 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: 01 Nov 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000029315
FEI/EIN Number 020659609

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

Address: 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL, 32967
Mail Address: 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIVEN KEVIN Agent 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL, 32967
GIVEN KEVIN Managing Member 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL, 32967
CORR TOM Managing Member 235 SAGO PALM ROAD, VERO BEACH, FL, 32963
SLOSS RAY Managing Member 230 LAKEVIEW DRIVE, VERO BEACH, FL, 32963
ALDERMAN FRANK Managing Member 7 MIRAMICHI TRAIL, MORGANTOWN, WV, 26508

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-18 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2006-07-18 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 4300 SUMMER BREEZE TERRACE, VERO BEACH, FL 32967 -
REINSTATEMENT 2003-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State