Search icon

SUPPLY CHAIN MANAGEMENT INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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