S-C-W CONSTRUCTION, LLC - Florida Company Profile

Entity Name: | S-C-W CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S-C-W CONSTRUCTION, 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: | 29 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000069294 |
FEI/EIN Number |
273062796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1109 Saxon Blvd., ORANGE CITY, FL, 32763, US |
Mail Address: | 1109 SAXON BLVD., ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERRY WILLIAMS C | Manager | 1111 SAXON BLVD., ORANGE CITY, FL, 32763 |
Carelli Robert L | Manager | 547 Cleo Lane, Deltona, FL, 32738 |
Scott Luke B | Manager | 5355 Aragon Avenue, DeLeon Springs, FL, 32130 |
BIERNACKI RAYMOND AJr. | Agent | 2667 ENTERPRISE ROAD, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2016-04-21 | S-C-W CONSTRUCTION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | BIERNACKI, RAYMOND A., Jr. | - |
LC NAME CHANGE | 2015-10-19 | CARELLI WILLIAMS CONSTRUCTION, LLC | - |
REINSTATEMENT | 2015-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-11 | 1109 Saxon Blvd., ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2015-10-11 | 1109 Saxon Blvd., ORANGE CITY, FL 32763 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-04 |
LC Name Change | 2016-04-21 |
ANNUAL REPORT | 2016-04-18 |
LC Name Change | 2015-10-19 |
REINSTATEMENT | 2015-10-11 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-03-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State