Search icon

SCENIC CENTRAL PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MOYER VINCENT Managing Member 7933 MIRAMAR PARKWAY, MIRAMAR, FL, 33023
MOYER VINCENT Agent 7933 MIRAMAR PARKWAY, MIRAMAR, FL, 33023

Events

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 - -

Documents

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