Search icon

SCS HOLDINGS, LLC - Florida Company Profile

Company Details

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

SCS HOLDINGS, 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: 01 Feb 2005 (20 years ago)
Date of dissolution: 26 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2023 (a year ago)
Document Number: L05000010060
FEI/EIN Number 202257174

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

Address: 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477, US
Mail Address: 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISCA CHARLES A Manager 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477
SISCA SHERRIE Managing Member 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477
HOLLAND CHUCK Managing Member 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477
LOVEJOY ROGER Managing Member 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477
SISCA CHARLES Agent 140 Intracoastal Pointe Drive #405, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 140 Intracoastal Pointe Drive #405, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 140 Intracoastal Pointe Drive #405, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-11-21 140 Intracoastal Pointe Drive #405, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2006-05-02 SISCA, CHARLES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State