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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
INCORPORATE USA, INC. | Agent |
Name | Role | Address |
---|---|---|
CHANDLALL SONIA | Managing Member | 8300 Drena Drive, Sherrills Ford, NC, 28673 |
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 |
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