Search icon

SCB MARKETING LLC - Florida Company Profile

Company Details

Entity Name: SCB MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCB MARKETING 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: 01 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000065359
FEI/EIN Number 81-2109382

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

Address: 140 west 31st, Hialeah, FL, 33012, US
Mail Address: 140 west 31 st, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURON STEPHEN Manager 10633 NW 7TH ST, PEMBROKE PNES, FL, 33026
Buron Stephen Agent 10633 NW 7TH ST, PEMBROKE PNES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 140 west 31st, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-04-08 140 west 31st, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 10633 NW 7TH ST, PEMBROKE PNES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2018-04-16 Buron , Stephen -

Documents

Name Date
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-04-08
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2090167401 2020-05-05 0455 PPP 2316 Garfield St, Hollywood, FL, 33020
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8842
Loan Approval Amount (current) 8842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8973.89
Forgiveness Paid Date 2021-10-28
5614018600 2021-03-20 0455 PPP 10633 NW 7th St, Pembroke Pines, FL, 33026-4063
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-4063
Project Congressional District FL-25
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20868.18
Forgiveness Paid Date 2021-08-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State