Search icon

SN-SCP LLC - Florida Company Profile

Company Details

Entity Name: SN-SCP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SN-SCP 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: L12000058768
FEI/EIN Number 47-1926885

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

Address: 434 Trade Winds Ave, Naples, FL, 34108, US
Mail Address: 434 Trade Winds Ave, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTERS NEIL Manager 434 Trade Winds Ave, Naples, FL, 34108
MASTERS DARREN N Agent 434 Trade Winds Ave, Naples, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 434 Trade Winds Ave, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2023-02-13 434 Trade Winds Ave, Naples, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 434 Trade Winds Ave, Naples, FL 34108 -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 MASTERS, DARREN NEIL -
LC DISSOCIATION MEM 2017-08-31 - -
LC AMENDMENT 2016-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000617027 ACTIVE 11-2023-CA-002581-0001-XX COLLIER COUNTY CIRCUIT COURT 2023-12-15 2028-12-15 $1,250,000.00 NATASHA AKATHIOTIS, C/O SALPETER GITKIN, LLP, 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021
J20000072526 LAPSED 11-2018-CA-731-0001-XX COLLIER COUNTY CIRCUIT COURT 2019-12-30 2025-01-30 $2,959,281.21 SPECIALTY MERCHANT LENDING, LLC, 20 N MARTINGALE ROAD, SUITE 180, SCHAUMBURG, IL 60173
J17000665119 LAPSED 16-CA-002002 COLLIER COUNTY 2017-12-08 2022-12-12 $2,948,745.38 GEORGE TURNER, ONE E. BROWARD BOULEVARD, SUITE 1500, FORT LAUDERDALE, FLORIDA 33301
J17000314924 LAPSED 2016-CA-002002 COLLIER COUNTY 2017-06-05 2022-06-07 $2,948,745.38 TURNER, GEORGE, ONE EAST BROWARD BOULEVARD, SUITE 1500, FORT LAUDERDALE, FLORIDA 33301

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-10-07
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
Reg. Agent Resignation 2018-03-26
CORLCDSMEM 2017-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252957804 2020-05-01 0455 PPP 13180 LIVINGSTON ROAD, NAPLES, FL, 34109
Loan Status Date 2021-11-12
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36250
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State