Search icon

SCMS LLC - Florida Company Profile

Company Details

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

SCMS 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: 23 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: L08000116402
FEI/EIN Number NOT APPLICABLE

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

Address: 9419 State Road 535, ORLANDO, FL, 32836, US
Mail Address: 9419 State Road 535, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMMERSON STEVEN D Manager 9419 State Road 535, ORLANDO, FL, 32836
EMMERSON CONNIE Manager 9419 State Road 535, ORLANDO, FL, 32836
EMMERSON STEVEN D Secretary 9419 State Road 535, ORLANDO, FL, 32836
EMMERSON CONNIE J Agent 9419 State Road 535, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-19 9419 State Road 535, ORLANDO, FL 32836 -
REINSTATEMENT 2016-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-19 9419 State Road 535, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2016-12-19 9419 State Road 535, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2016-12-19 EMMERSON, CONNIE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-08-29
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2012-01-12
REINSTATEMENT 2011-10-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-13
Florida Limited Liability 2008-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State