Entity Name: | SCENIC CENTRAL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCENIC CENTRAL 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: |
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: | 24 Jul 2007 (18 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | LC RA/RO CHG FOR INACTIVES |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L07000075997 |
FEI/EIN Number |
261087970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7933 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US |
Mail Address: | 7933 MIRAMAR PARKWAY, MIRAMAR, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOYER VINCENT | Managing Member | 7933 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
MOYER VINCENT | Agent | 7933 MIRAMAR PARKWAY, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-05 | MOYER, VINCENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 7933 MIRAMAR PARKWAY, MIRAMAR, FL 33023 | - |
LC STMNT OF RA/RO CHG | 2024-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2010-07-30 | SCENIC CENTRAL PROPERTIES, LLC | - |
CHANGE OF MAILING ADDRESS | 2009-08-17 | 7933 MIRAMAR PARKWAY, MIRAMAR, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-17 | 7933 MIRAMAR PARKWAY, MIRAMAR, FL 33023 | - |
LC AMENDMENT | 2009-08-17 | - | - |
Name | Date |
---|---|
CORLCRACHI | 2024-02-05 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State