Search icon

SC&D NORTH MONROE LLC - Florida Company Profile

Company Details

Entity Name: SC&D NORTH MONROE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC&D NORTH MONROE 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: 24 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: L13000060526
FEI/EIN Number 90-0977535

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

Mail Address: P.O BOX 47107, Jacksonville, FL, 32247, US
Address: 8477 Mizner Circle East, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJAN SUNIL Manager PO BOX 47107, JACKSONVILLE, FL, 32247
HATCH GEORGE WIII, ES Agent GUILDAY LAW FIRM, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2024-06-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-31 8477 Mizner Circle East, Jacksonville, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-02-21 8477 Mizner Circle East, Jacksonville, FL 32217 -
LC AMENDMENT 2016-03-16 - -
REGISTERED AGENT NAME CHANGED 2016-03-16 HATCH, GEORGE W, III, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 GUILDAY LAW FIRM, 1983 CENTRE POINTE BLVD, SUITE 200, TALLAHASSEE, FL 32308 -

Documents

Name Date
LC Amendment 2024-06-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
LC Amendment 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State