Search icon

SCC BRANDS LLC - Florida Company Profile

Company Details

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

SCC BRANDS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000118723
FEI/EIN Number 271564146

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

Address: 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240, US
Mail Address: 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRLICH BRIAN Manager 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240
EHRLICH BRIAN Agent 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000188595 FLICKFUL EXPIRED 2009-12-23 2014-12-31 - 5304 SUNNYDALE CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2019-12-09 SCC BRANDS LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2012-04-10 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 3737 EAGLE HAMMOCK DRIVE, SARASOTA, FL 34240 -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-03
LC Name Change 2019-12-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State