Search icon

SCIENTIFIC CAPITAL TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: SCIENTIFIC CAPITAL TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCIENTIFIC CAPITAL TECHNOLOGIES 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: 03 May 2010 (15 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L10000046562
FEI/EIN Number 272569139

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

Address: 902 Augusta National Blvd., WINTER SPRINGS, FL, 32708, US
Mail Address: 902 Augusta National Blvd., WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBONNEAU GUY P Manager 902 Augusta National Blvd., WINTER SPRINGS, FL, 32708
CARBONNEAU GUY P Secretary 902 Augusta National Blvd., WINTER SPRINGS, FL, 32708
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 902 Augusta National Blvd, Winter Springs, FL 32708 -
REINSTATEMENT 2022-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 902 Augusta National Blvd., WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2017-01-27 902 Augusta National Blvd., WINTER SPRINGS, FL 32708 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-01-27
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State