Search icon

SCIAM INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: SCIAM INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCIAM INTERNATIONAL 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: 07 Sep 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000102085
FEI/EIN Number 453321157

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

Address: 15338 Sw 75th Ave, starke, FL, 32091, US
Mail Address: 15338 Sw 75th Ave, starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
johnson henry pres 15338 Sw 75th Ave, starke, FL, 32091
johnson henry Agent 15338 Sw 75th Ave, starke, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102051 SCIAM WORLDWIDE EXPIRED 2011-10-17 2016-12-31 - 7380 SANDLAKE ROAD STE 500, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 15338 Sw 75th Ave, starke, FL 32091 -
CHANGE OF MAILING ADDRESS 2020-08-31 15338 Sw 75th Ave, starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2020-08-31 johnson, henry -
REINSTATEMENT 2020-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 15338 Sw 75th Ave, starke, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2011-12-09 - -

Documents

Name Date
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-27
LC Amendment 2011-12-09
Florida Limited Liability 2011-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State