Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State