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. |
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 |
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 |
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 | - | - |
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