Search icon

21 SCA TRUST LLC - Florida Company Profile

Company Details

Entity Name: 21 SCA TRUST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

21 SCA TRUST 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: 11 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: L08000057589
FEI/EIN Number 263100062

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

Address: 22129 N AUSTIN MERRITT Rd, Groveland, Florida 34736, Groveland, FL, 34736-9562, US
Mail Address: 22129 N. Austin Merritt Rd., Groveland, FL, 34736, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZZOPARDI EDWARD Managing Member 21 SO. CLYDE AVE., SUITE 11, KISSIMMEE, FL, 34741
AZZOPARDI EDITH Managing Member 21 SO. CLYDE AVE., SUITE 11, KISSIMMEE, FL, 34741
AZZOPARDI EDWARD Agent 22129 N. Austin Merritt Rd., Groveland, FL, 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 22129 N AUSTIN MERRITT Rd, Groveland, Florida 34736, Groveland, FL 34736-9562 -
CHANGE OF MAILING ADDRESS 2016-03-11 22129 N AUSTIN MERRITT Rd, Groveland, Florida 34736, Groveland, FL 34736-9562 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 22129 N. Austin Merritt Rd., Groveland, FL 34736 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State