Search icon

SCFW LLC - Florida Company Profile

Company Details

Entity Name: SCFW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCFW 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: 18 Jun 2008 (17 years ago)
Document Number: L08000060076
FEI/EIN Number 263122984

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

Mail Address: 24123 Peachland, C4-129, Port Charlotte, FL, 33954, US
Address: 2127 Cornelius Blvd, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEI SUSAN F Managing Member 2127 Cornelius Blvd, Port Charlotte, FL, 33953
FENERTY-WEI SUSAN Managing Member 2127 Cornelius Blvd, Port Charlotte, FL, 33953
WEI MICHAEL Manager 2127 Cornelius Blvd, Port Charlotte, FL, 33953
FENERTY-WEI SUSAN M Agent 2127 Cornelius Blvd, Port Charlotte, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900097 SUN COAST MEDICAL MANAGEMENT EXPIRED 2008-06-28 2013-12-31 - 1063 HARBOUR WAY PLACE, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 2127 Cornelius Blvd, Port Charlotte, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2127 Cornelius Blvd, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2018-04-26 2127 Cornelius Blvd, Port Charlotte, FL 33952 -
REGISTERED AGENT NAME CHANGED 2009-04-30 FENERTY-WEI, SUSAN MGMR -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State