Search icon

SCSC ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SCSC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCSC ENTERPRISES, 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: 22 Mar 2010 (15 years ago)
Document Number: L10000031193
FEI/EIN Number 272648927

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

Address: 10008 Pines Boulevard, Pembroke Pines, FL, 33024, US
Mail Address: 10008 Pines Boulevard, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCSC ENTERPRISES 401(K) PLAN 2023 272648927 2024-10-11 SCSC ENTERPRISES, LLC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 9546819816
Plan sponsor’s address 10016 PINES BLVD, PEMBROKE PNES, FL, 330246137

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing SUZETTE BONANNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing SUZETTE BONANNO
Valid signature Filed with authorized/valid electronic signature
SCSC ENTERPRISES 401(K) PLAN 2022 272648927 2023-10-13 SCSC ENTERPRISES, LLC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 9546819816
Plan sponsor’s address 10016 PINES BLVD, PEMBROKE PNES, FL, 330246137

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing SUZETTE BONANNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing SUZETTE BONANNO
Valid signature Filed with authorized/valid electronic signature
SCSC ENTERPRISES 401(K) PLAN 2021 272648927 2022-10-13 SCSC ENTERPRISES, LLC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 9546819816
Plan sponsor’s address 10016 PINES BLVD, PEMBROKE PNES, FL, 330246137

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing DAWNMARIE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-13
Name of individual signing DAWNMARIE HUGHES
Valid signature Filed with authorized/valid electronic signature
SCSC ENTERPRISES 401(K) PLAN 2020 272648927 2022-03-11 SCSC ENTERPRISES, LLC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 9546819816
Plan sponsor’s address 10016 PINES BLVD, PEMBROKE PNES, FL, 330246137

Signature of

Role Plan administrator
Date 2022-03-11
Name of individual signing DAWNMARIE HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-11
Name of individual signing DAWNMARIE HUGHES
Valid signature Filed with authorized/valid electronic signature
SCSC ENTERPRISES 401(K) PLAN 2019 272648927 2020-07-30 SCSC ENTERPRISES, LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 9546819816
Plan sponsor’s address 10016 PINES BLVD, PEMBROKE PNES, FL, 330246137

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing DAWN HUGHES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-30
Name of individual signing DAWN HUGHES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bonanno Suzette Managing Member 10008 Pines Boulevard, Pembroke Pines, FL, 33024
SPERDUTO GUY D Agent 8963 STIRLING RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 10008 Pines Boulevard, Pembroke Pines, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-03-23 10008 Pines Boulevard, Pembroke Pines, FL 33024 -

Court Cases

Title Case Number Docket Date Status
COMPOUNDING DOCS, INC., et al. VS SCSC ENTERPRISES, LLC, et al. 4D2021-3282 2021-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010593

Parties

Name CDRX, LLC
Role Appellant
Status Active
Name Loralei Parchejo
Role Appellant
Status Active
Name Elaine Cairns
Role Appellant
Status Active
Name Leslie Encarnacio
Role Appellant
Status Active
Name Larycee McNeal
Role Appellant
Status Active
Name COMPOUNDING DOCS, INC.
Role Appellant
Status Active
Representations James Scott Telepman
Name SCOTT MAZZA CONSULTING LLC
Role Appellee
Status Active
Name KGJ ENTERPRISES, LLC
Role Appellee
Status Active
Name Scott Mazza
Role Appellee
Status Active
Name SCSC ENTERPRISES, LLC
Role Appellee
Status Active
Representations Edward Scott Golden, Christopher Benton Hopkins, Brandon Douglas Cole, Mario M. Ruiz
Name SIMFA ROSE PHARMACEUTICAL SPECIALTY, INC.
Role Appellee
Status Active
Name Margie Brett
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-07-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Compounding Docs, Inc.
Docket Date 2022-06-08
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED***OF UNAVAILABILITY
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellees' June 8, 2022 notice of unavailability is stricken as unauthorized.
Docket Date 2022-02-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Compounding Docs, Inc.
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-27
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/27/22***
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 14, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before January 28, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SCSC Enterprises, LLC
Docket Date 2022-01-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees' January 13, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***STRICKEN 1/14/22***
On Behalf Of SCSC Enterprises, LLC
Docket Date 2021-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-12-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-12-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 12/16/21***
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 30, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 15, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Compounding Docs, Inc.
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3938867805 2020-05-27 0455 PPP 10016 Pines Boulevard, Pembroke Pines, FL, 33024-6137
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-6137
Project Congressional District FL-25
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 252910.96
Forgiveness Paid Date 2021-07-29
3034058900 2021-04-27 0455 PPS 10016 Pines Blvd, Pembroke Pines, FL, 33024-6137
Loan Status Date 2022-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171547
Loan Approval Amount (current) 171547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-6137
Project Congressional District FL-25
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 174134.5
Forgiveness Paid Date 2022-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State