Search icon

SCS OF SARASOTA, LLC - Florida Company Profile

Company Details

Entity Name: SCS OF SARASOTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCS OF SARASOTA, 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 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000067016
FEI/EIN Number 561708585

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

Address: 141 POND CYPRESS RD, VENICE, FL, 34292
Mail Address: 1523 1ST AVE. W, BRADENTON, FL, 34205
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHULMAN DANIEL Vice President 7925 KERYN HAMMOCK CT, SARASOTA, FL, 34240
Colagiovanni Fred President 1523 1ST AVE. W, BRADENTON, FL, 34205
SHULMAN DANIEL Agent 7925 KERYN HAMMOCK COURT, SARASOTA, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 7925 KERYN HAMMOCK COURT, SARASOTA, FL 34205 -
REINSTATEMENT 2011-03-17 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 SHULMAN, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 141 POND CYPRESS RD, VENICE, FL 34292 -
CANCEL ADM DISS/REV 2009-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 141 POND CYPRESS RD, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-18
Reinstatement 2011-03-17
REINSTATEMENT 2009-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-02-25
Florida Limited Liabilites 2004-09-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State