Search icon

SCANABILITIES VENTURES LLC - Florida Company Profile

Company Details

Entity Name: SCANABILITIES VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCANABILITIES VENTURES 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000143822
FEI/EIN Number 46-1407072

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

Address: 1856 N. Nob Hill Road, Suite 410, Plantation, FL, 33322, US
Mail Address: 1856 N. Nob Hill Road, Suite 410, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stein Clifford Manager 1856 N. Nob Hill Road, Plantation, FL, 33322
Goldner Luis Manager 1856 N. Nob Hill Road, Plantation, FL, 33322
MARLYN J. WIENER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-15 1856 N. Nob Hill Road, Suite 410, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2018-04-15 1856 N. Nob Hill Road, Suite 410, Plantation, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 6111 Broken Sound Parkway NW, Suite 330, Boca Raton, FL 33487 -
REINSTATEMENT 2017-09-29 - -
REGISTERED AGENT NAME CHANGED 2017-09-29 Marlyn J. Wiener P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED AND RESTATED ARTICLES 2014-08-29 - -

Documents

Name Date
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07
LC Amended and Restated Art 2014-08-29
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-11-13

Date of last update: 01 May 2025

Sources: Florida Department of State