Search icon

SC FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: SC FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC FUNDING, 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: 05 Apr 2012 (13 years ago)
Date of dissolution: 03 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: L12000046939
FEI/EIN Number 37-1690122

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

Address: 4100 West Kennedy Blvd., TAMPA, FL, 33609, US
Mail Address: PO Box 320673, TAMPA, FL, 33679, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL RANDOLPH S Manager PO Box 320673, TAMPA, FL, 33679
WILLMAN CHRIS D Manager PO Box 320673, TAMPA, FL, 33679
MERRILL RANDOLPH S Agent 4100 West Kennedy Blvd., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-03 - -
CHANGE OF MAILING ADDRESS 2023-02-28 4100 West Kennedy Blvd., Suite 327, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 4100 West Kennedy Blvd., Suite 327, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4100 West Kennedy Blvd., Suite 327, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State