Entity Name: | SCA AUCTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCA AUCTIONS 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. |
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 Sep 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | L09000084998 |
FEI/EIN Number |
270861490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
USA-RA LLC | Agent | - |
PLIKAITIENE KRISTINA | Manager | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000132779 | SCA AUCTIONS | ACTIVE | 2020-10-13 | 2025-12-31 | - | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162 |
G15000119723 | SCA | EXPIRED | 2015-11-25 | 2020-12-31 | - | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL, 33162 |
G10000019296 | VEHBIDZ | EXPIRED | 2010-03-01 | 2015-12-31 | - | 1031 IVES DAIRY ROAD, STE 228, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2016-01-25 | SCA AUCTIONS LLC | - |
LC AMENDMENT | 2015-03-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-18 | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2015-01-18 | 15173B NE 21ST AVE, NORTH MIAMI BEACH, FL 33162 | - |
LC AMENDMENT | 2012-03-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000735851 | TERMINATED | 1000000625301 | MIAMI-DADE | 2014-05-30 | 2034-06-17 | $ 420.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-01-20 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-21 |
LC Name Change | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State