Entity Name: | SCNSP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCNSP, 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: |
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: | 14 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2021 (4 years ago) |
Document Number: | L10000096412 |
FEI/EIN Number |
46-2679420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 S Hunt Club Blvd #246, Apopka, FL, 32703, US |
Mail Address: | 2843 Northwood Blvd, Winter Park, FL, 32789, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKSON GREG | Manager | 2843 Northwood Blvd, Winter Park, FL, 32789 |
CLARKSON EURSULA | Manager | 2843 Northwood Blvd, Winter Park, FL, 32789 |
Pruitt Ronald J | Manager | 1340 SASSAFRAS AVE, ALTAMONTE SPRINGS FL, FL, 32714 |
Harrington Nancy C | Manager | 1340 SASSAFRAS AVE, ALTAMONTE SPRINGS FL, FL, 32714 |
CLARKSON EURSULA | Agent | 522 S Hunt Club Blvd #246, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 522 S Hunt Club Blvd #246, Apopka, FL 32703 | - |
REINSTATEMENT | 2021-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-08 | 522 S Hunt Club Blvd #246, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-08 | CLARKSON, EURSULA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-08 | 522 S Hunt Club Blvd #246, Apopka, FL 32703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-27 |
REINSTATEMENT | 2021-10-08 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State