Search icon

SCB BUILDING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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