Search icon

SCENIC INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: SCENIC INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCENIC INTERIORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: L03000049092
FEI/EIN Number 200482603

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

Address: 211 1st Avenue North, Lake Wales, FL, 33859, US
Mail Address: 211 1st Avenue North, Lake Wales, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTHERFORD CHARLES E Manager 211 1st Avenue North, Lake Wales, FL, 33859
RUTHERFORD CHARLES E Secretary 211 1st Avenue North, Lake Wales, FL, 33859
RUTHERFORD CHARLES E Treasurer 211 1st Avenue North, Lake Wales, FL, 33859
Rutherford Charles EJr. Agent 211 1st ave north, lake wales, FL, 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000140302 SCENIC DECO SURFACES ACTIVE 2023-11-16 2028-12-31 - 211 1ST AVE N, LAKE WALES, FL, 33859
G23000124474 SCEIC DECO SURFACES ACTIVE 2023-10-07 2028-12-31 - 211 1ST AVE N, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-12 Rutherford, Charles E, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 211 1st Avenue North, Lake Wales, FL 33859 -
CHANGE OF MAILING ADDRESS 2020-01-24 211 1st Avenue North, Lake Wales, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 211 1st ave north, lake wales, FL 33859 -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815487107 2020-04-11 0455 PPP 211 1ST AVE, LAKE WALES, FL, 33859-8747
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WALES, POLK, FL, 33859-8747
Project Congressional District FL-18
Number of Employees 5
NAICS code 541410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25956.23
Forgiveness Paid Date 2020-11-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State