Search icon

SCA BROKERAGE, LLC - Florida Company Profile

Company Details

Entity Name: SCA BROKERAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCA BROKERAGE, 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: 01 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2018 (6 years ago)
Document Number: L08000073872
FEI/EIN Number 263188461

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

Address: 1095 West Morse Blvd. Suite 201, Winter Park, FL, 32789, US
Mail Address: PO BOX 547548, ORLANDO, FL, 32854-7548, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berlinsky Kathleen Chief Financial Officer PO BOX 547548, ORLANDO, FL, 328547548
Berlinsky Jay Prin PO BOX 547548, ORLANDO, FL, 328547548
Avery Dell Vice President PO BOX 547548, ORLANDO, FL, 328547548
Berlinsky Kathleen Agent 1095 West Morse Blvd. Suite 201, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1095 West Morse Blvd. Suite 201, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1095 West Morse Blvd. Suite 201, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2019-05-07 1095 West Morse Blvd. Suite 201, Winter Park, FL 32789 -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-26 Berlinsky, Kathleen -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2008-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-07
AMENDED ANNUAL REPORT 2018-11-13
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State