Search icon

SC TAX CERTIFICATES, LLC - Florida Company Profile

Company Details

Entity Name: SC TAX CERTIFICATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC TAX CERTIFICATES, 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: 27 Nov 2007 (17 years ago)
Date of dissolution: 29 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L07000118439
FEI/EIN Number 261467769

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

Mail Address: POB 3774, MANSFIELD, OH, 44907
Address: C/O MARC F. OATES, P.A., 5515 BRYSON DR, STE. 502, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURDLE WILLIAM F Managing Member 1616 LEXINGTON AVENUE, MANSFIELD, OH, 44907
MARC F. OATES, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-29 - -
LC AMENDMENT 2012-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-25 C/O MARC F. OATES, P.A., 5515 BRYSON DR, STE. 502, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2012-05-25 MARC F. OATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-25 5515 BRYSON DR., SUITE 502, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2008-04-15 C/O MARC F. OATES, P.A., 5515 BRYSON DR, STE. 502, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-03
LC Amendment 2012-05-25
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State