Entity Name: | SCC INVESTMENTS OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCC INVESTMENTS OF FLORIDA, 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: | 10 Jan 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000003412 |
FEI/EIN Number |
320225799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4507 FURLING LANE, SUITE 113, DESTIN, FL, 32541, US |
Mail Address: | 4507 FURLING LANE, SUITE 113, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMP STEFAN C | Authorized Member | 4507 FURLING LANE, DESTIN, FL, 32541 |
CAMP STEFAN C | Agent | 4507 FURLING LANE, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08365900925 | ROEBUCK AUCTIONS | EXPIRED | 2008-12-30 | 2013-12-31 | - | 36086 EMERALD COAST PKWY, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2018-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 4507 FURLING LANE, SUITE 113, DESTIN, FL 32541 | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-19 | SCC INVESTMENTS OF FLORIDA, LLC | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 4507 FURLING LANE, SUITE 113, DESTIN, FL 32541 | - |
REINSTATEMENT | 2018-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-29 | 4507 FURLING LANE, SUITE 113, DESTIN, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-29 | CAMP, STEFAN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-20 |
LC Amendment | 2018-08-28 |
Reinstatement | 2018-01-19 |
LC Amendment and Name Change | 2018-01-19 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-29 |
CORLCMMRES | 2009-01-05 |
LC Amendment | 2008-07-18 |
LC Amendment | 2008-03-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State