Search icon

SCG DEVELOPMENT CO., LLC - Florida Company Profile

Company Details

Entity Name: SCG DEVELOPMENT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCG DEVELOPMENT CO., 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: 27 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: L10000009991
FEI/EIN Number 260852571

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

Address: 8245 Boone Blvd Ste 640, Tysons, VA, 22182, US
Mail Address: 8245 Boone Blvd Ste 640, Tysons, VA, 22182, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent -
WILSON STEPHEN P Member 8245 Boone Blvd Ste 640, Tysons, VA, 22182
HUNTER MARK CONT 8245 Boone Blvd Ste 640, Tysons, VA, 22182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8245 Boone Blvd Ste 640, Tysons, VA 22182 -
CHANGE OF MAILING ADDRESS 2024-04-19 8245 Boone Blvd Ste 640, Tysons, VA 22182 -
REGISTERED AGENT NAME CHANGED 2023-01-18 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-24
Reg. Agent Change 2023-01-18
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State