Search icon

SC PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SC PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SC PARTNERS, 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: 30 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000000839
FEI/EIN Number NOT APPLICABLE

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

Address: c/o EFR Law Firm, 1 Alhambra Plaza, Coral Gables, FL, 33134, US
Mail Address: c/o EFR Law Firm, 1 Alhambra Plaza, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vanguardia Holdings Ltd. Manager MARCY BUILDING, PURCELL ESTATE, BOX 2416, ROAD TOWN, TORTOLA, BVI, OC, 00000
RODRIGUEZ EDUARDO F Agent c/o EFR Law Firm, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 c/o EFR Law Firm, 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 c/o EFR Law Firm, 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-30 c/o EFR Law Firm, 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-11-19 RODRIGUEZ, EDUARDO F -
LC AMENDMENT 2018-11-19 - -
REINSTATEMENT 2016-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-23
LC Amendment 2016-07-25
Florida Limited Liability 2015-12-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State