Search icon

S & C EQUIPMENT SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: S & C EQUIPMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & C EQUIPMENT SERVICES 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: 23 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L15000197468
FEI/EIN Number 47-5648734

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

Address: 8463 Foxtail Loop, PENSACOLA, FL, 32526, US
Mail Address: 8463 Foxtail Loop, PENSACOLA, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S & C EQUIPMENT SERVICES LLC, ALABAMA 000-508-608 ALABAMA

Key Officers & Management

Name Role Address
SHARP SAMUEL A Manager 8463 Foxtail Loop, PENSACOLA, FL, 32526
MATTHEWS CHRISTINA Authorized Member 8463 FOXTAIL LOOP, PENSACOLA, FL, 32526
SHARP SAMUEL A Agent 8463 Foxtail Loop, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-01-24 S & C EQUIPMENT SERVICES LLC -
REINSTATEMENT 2018-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 8463 Foxtail Loop, PENSACOLA, FL 32526 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 8463 Foxtail Loop, PENSACOLA, FL 32526 -
CHANGE OF MAILING ADDRESS 2018-01-04 8463 Foxtail Loop, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2018-01-04 SHARP, SAMUEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
LC Amendment and Name Change 2018-01-24
REINSTATEMENT 2018-01-04
Florida Limited Liability 2015-11-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State