Search icon

SCG PINE MEADOW, LLC - Florida Company Profile

Company Details

Entity Name: SCG PINE MEADOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCG PINE MEADOW, 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: 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: 23 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L11000060323
FEI/EIN Number 452648729

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

Address: 8245 BOONE BLVD STE 640, TYSONS, VA, 22182, US
Mail Address: 8245 BOONE BLVD STE 640, TYSONS, VA, 22182, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON STEPHEN P Member 8245 BOONE BLVD STE 640, TYSONS, VA, 22182
HUNTER MARK CONT 8245 BOONE BLVD STE 640, TYSONS, VA, 22182
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8245 BOONE BLVD STE 640, TYSONS, VA 22182 -
CHANGE OF MAILING ADDRESS 2024-04-19 8245 BOONE BLVD STE 640, TYSONS, VA 22182 -
REGISTERED AGENT NAME CHANGED 2023-02-21 CAPITOL CORPORATE SERVICES, INC -
LC STMNT OF RA/RO CHG 2023-02-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 515 E PARK AVE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-01-25 - -
LC STMNT OF RA/RO CHG 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-02-21
Reinstatement 2023-01-25
CORLCRACHI 2023-01-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State