Search icon

SCI AUSTIN LIGHTS-FOREST FUND, LLC - Florida Company Profile

Company Details

Entity Name: SCI AUSTIN LIGHTS-FOREST FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCI AUSTIN LIGHTS-FOREST FUND, 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: 16 Oct 2003 (22 years ago)
Date of dissolution: 23 Jul 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L03000039704
FEI/EIN Number 200438392

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

Address: 5901 West Century Blvd., Suite 1107, Los Angeles, CA, 90045, US
Mail Address: 5901 West Century Blvd., Suite 1107, Los Angeles, CA, 90045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SCI Fund Manager I, LLC Manager 5901 West Century Blvd., Suite 1107, Los Angeles, CA, 90045

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-07-23 - -
CHANGE OF MAILING ADDRESS 2018-04-06 5901 West Century Blvd., Suite 1107, Los Angeles, CA 90045 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 5901 West Century Blvd., Suite 1107, Los Angeles, CA 90045 -
REINSTATEMENT 2017-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-12-28 C T CORPORATION SYSTEM -
LC NAME CHANGE 2007-07-24 SCI AUSTIN LIGHTS-FOREST FUND, LLC -
REINSTATEMENT 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2018-07-23
ANNUAL REPORT 2018-04-06
Reinstatement 2017-06-06
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
Reg. Agent Change 2007-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State