Entity Name: | S.C. BROTHERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.C. BROTHERS, L.L.C. 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: | 12 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000058104 |
FEI/EIN Number |
262814605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2457 West 80 Street, Hialeah, FL, 33016, US |
Mail Address: | 2457 West 80 Street, Hialeah, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLEJA SERGIO | Manager | 2457 West 80 Street, Hialeah, FL, 33016 |
Calleja Sergio | Agent | 2457 West 80 Street, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Calleja, Sergio | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 2457 West 80 Street, Unit 6, Hialeah, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 2457 West 80 Street, Unit 6, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 2457 West 80 Street, Unit 6, Hialeah, FL 33016 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2008-06-23 | S.C. BROTHERS, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State