Entity Name: | SCB BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCB BUILDING, 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: | 19 May 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000018475 |
FEI/EIN Number |
311820480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Suite 5D 1490 N.E. Pine Island Rd, Cape Coral, FL, 33909, US |
Mail Address: | Suite 5D 1490 N.E. Pine Island Rd, Cape Coral, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEGACY EDUCATION ALLIANCE HOLDINGS, INC. | Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Kostiner Barry | Secretary | Suite 5D 1490 N.E. Pine Island Rd, Cape Coral, FL, 33909 |
Botbol Michel | Chief Executive Officer | Suite 5D 1490 N.E. Pine Island Rd, Cape Coral, FL, 33909 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-10 | Suite 5D 1490 N.E. Pine Island Rd, Cape Coral, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2021-04-10 | Suite 5D 1490 N.E. Pine Island Rd, Cape Coral, FL 33909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-03 | CORPORATION SERVICE COMPANY | - |
AMENDMENT | 2005-11-10 | - | - |
AMENDMENT | 2005-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State