Search icon

SCCI OF FLORIDA, LLC

Company Details

Entity Name: SCCI OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Nov 2004 (20 years ago)
Date of dissolution: 26 Aug 2010 (14 years ago)
Last Event: DISSOLVED BY COURT ORDER
Event Date Filed: 26 Aug 2010 (14 years ago)
Document Number: L04000083405
FEI/EIN Number 201907854
Address: 6026 W LINEBAUGH AVENUE, TAMPA, FL, 33625
Mail Address: 6026 W LINEBAUGH AVENUE, TAMPA, FL, 33625
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LIBANOFF IRA L Agent 150 S PINE ISLAND RD, PLANTATION, FL, 33324

Managing Member

Name Role
SPECIALTY CONSTRUCTION CONSULTANTS, INC. Managing Member

President

Name Role Address
VERKYK ROBERT J President 6026 WEST LINEBAUGH AVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
DISSOLVED BY COURT ORDER 2010-08-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-18 LIBANOFF, IRA LESQ No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 150 S PINE ISLAND RD, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2005-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000272752 LAPSED 1000000213359 HILLSBOROU 2011-04-26 2021-05-04 $ 1,327.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000277803 ACTIVE 1000000148542 HILLSBOROU 2009-11-17 2030-02-16 $ 4,902.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06900004767 LAPSED 05CC809 HILLSBOROUGH CTY CTY CRT SM CL 2006-03-24 2011-04-03 $4675.00 LANDSTAR RANGER, INC., 13410 SUTTON PARK DRIVE SOUTH, JACKSONVILLE, FL 32224

Documents

Name Date
Diss. by Court Order 2010-08-26
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-10-27
ANNUAL REPORT 2007-10-23
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-14
REINSTATEMENT 2005-09-24
Florida Limited Liabilites 2004-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State