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. |
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 |
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 | - |
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 | - |
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