Search icon

SC SYSTEMS CONSULTING, LLC

Company Details

Entity Name: SC SYSTEMS CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2013 (12 years ago)
Document Number: L08000079010
FEI/EIN Number 010914177
Address: 11861 sw crestwood circle, port st. lucie, FL, 34987, US
Mail Address: 11861 SW Crestwood Circle, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SC SYSTEMS CONSULTING LLC 401K PLAN 2023 010914177 2024-07-18 SC SYSTEMS CONSULTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541600
Sponsor’s telephone number 9175098077
Plan sponsor’s address 11861 SW CRESTWOOD CIR, PORT ST LUCIE, FL, 34987

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SC SYSTEMS CONSULTING LLC 401K PLAN 2022 010914177 2023-09-10 SC SYSTEMS CONSULTING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 541600
Sponsor’s telephone number 9175098077
Plan sponsor’s address 11861 SW CRESTWOOD CIR, PORT ST LUCIE, FL, 34987

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATE USA, INC. Agent

Managing Member

Name Role Address
CHANDLALL SONIA Managing Member 8300 Drena Drive, Sherrills Ford, NC, 28673

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-20 11861 sw crestwood circle, port st. lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-20 11861 SW Crestwood Circle, Port St Lucie, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 11861 sw crestwood circle, port st. lucie, FL 34987 No data
PENDING REINSTATEMENT 2013-07-30 No data No data
REINSTATEMENT 2013-07-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State