Entity Name: | SUPPLY CHAIN MANAGEMENT INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUPPLY CHAIN MANAGEMENT INSTITUTE, 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: | 13 Jan 2004 (21 years ago) |
Date of dissolution: | 18 Oct 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2017 (8 years ago) |
Document Number: | L04000003515 |
FEI/EIN Number |
200597208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 EAST VENICE AVENUE,, SUITE C, VENICE, FL, 34285, US |
Mail Address: | P.O. BOX 2955, PONTE VEDRA BEACH, FL, 32004, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMBERT DOUGLAS M | Managing Member | PO BOX 2955, PONTE VEDRA BEACH, FL, 320042955 |
KNEMEYER MICHAEL A | Manager | PO BOX 641, YELLOW SPRINGS, OH, 45387 |
CROXTON KEELY L | Manager | 881 GATEHOUSE LANE, COLUMBUS, OH, 43235 |
BETTERTON GREG A | Agent | 735 EAST VENICE AVE SUITE 200, VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 1314 EAST VENICE AVENUE,, SUITE C, VENICE, FL 34285 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-12 | 735 EAST VENICE AVE SUITE 200, VENICE, FL 34285 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-02-24 |
Reg. Agent Change | 2009-08-12 |
ANNUAL REPORT | 2009-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State