Search icon

SCN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: SCN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCN VENTURES, 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: 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: 04 Mar 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2008 (17 years ago)
Document Number: L08000022744
FEI/EIN Number NOT APPLICABLE

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

Address: 12800 US Highway One, Juno Beach, FL, 33408, US
Mail Address: 12800 US Highway One, Juno Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLAUS STEVEN C Manager 12800 US Highway One, Juno Beach, FL, 33408
Garrido Rose Auth 12800 US Highway One, Juno Beach, FL, 33408
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 12800 US Highway One, Suite 200, Juno Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-18 12800 US Highway One, Suite 200, Juno Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
LC NAME CHANGE 2008-03-06 SCN VENTURES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State