Entity Name: | SCA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCA PROPERTIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Oct 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | L05000099798 |
FEI/EIN Number |
203598772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4099 TAMIAMI TRIAL NORTH, SUITE 403, NAPLES, FL, 34103, US |
Mail Address: | 4099 TAMIAMI TRIAL NORTH, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCA PROPERTIES, LLC, MINNESOTA | ab7fcfc2-c05b-e411-ae63-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
CARLSON GARRETT GSR | Manager | 4099 TAMIAMI TRIAL NORTH, NAPLES, FL, 34103 |
Wohlbrandt Chris | Agent | 4099 TAMIAMI TRIAL NORTH, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 4099 TAMIAMI TRIAL NORTH, Suite 403, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-24 | 4099 TAMIAMI TRIAL NORTH, SUITE 403, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 4099 TAMIAMI TRIAL NORTH, SUITE 403, NAPLES, FL 34103 | - |
LC AMENDED AND RESTATED ARTICLES | 2017-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-18 | Wohlbrandt, Chris | - |
LC NAME CHANGE | 2007-06-08 | SCA PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-11 |
LC Amended and Restated Art | 2017-10-27 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State