Entity Name: | SCENIC DOMINION HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCENIC DOMINION HOLDINGS 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. |
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: | 08 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Nov 2020 (4 years ago) |
Document Number: | L13000035937 |
FEI/EIN Number |
33-1227501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12208 Malham Way, Glen Allen, VA, 23059, US |
Mail Address: | 12208 Malham Way, Glen Allen, VA, 23059, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACINI GINO | Manager | 12208 Malham Way, Glen Allen, VA, 23059 |
PACINI PAOLO | Manager | 12208 Malham Way, Glen Allen, VA, 23059 |
PACINI GINO JR. | Manager | 12208 Malham Way, Glen Allen, VA, 23059 |
PACINI GINO | Agent | 12208 Malham Way, Glen Allen, FL, 23059 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 12208 Malham Way, Glen Allen, VA 23059 | - |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 12208 Malham Way, Glen Allen, VA 23059 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 12208 Malham Way, Glen Allen, FL 23059 | - |
REINSTATEMENT | 2020-11-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-25 | PACINI, GINO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-24 |
REINSTATEMENT | 2020-11-25 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State