Search icon

SC CABINETS LLC

Company Details

Entity Name: SC CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2018 (6 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: L18000210661
FEI/EIN Number 83-1842764
Address: 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404, US
Mail Address: 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SC CABINETS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 831842764 2020-06-01 SC CABINETS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5617076108
Plan sponsor’s address 7655 ENTERPRISES DR. SUITE A12, RIVIERA BEACH, FL, 33404

Signature of

Role Plan administrator
Date 2020-06-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
SC CABINETS LLC 401 K PROFIT SHARING PLAN TRUST 2018 831842764 2019-05-02 SC CABINETS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5617076108
Plan sponsor’s address 7655 ENTERPRISES DR. SUITE A12, RIVIERA BEACH, FL, 33404

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Crevier Claude Agent 7655 Enterprise Drive, Rivera Beach, FL, 33404

President

Name Role Address
CREVIER CLAUDE President 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404

Director

Name Role Address
CREVIER CLAUDE Director 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404
SAGE ANDREW II Director 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404
SAGE ANDREW Director 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000035794 CREVCO EXPIRED 2019-03-18 2024-12-31 No data 7655 ENTERPRISE DRIVE, A12, WEST PALM BEACH, FL, 33404
G18000102476 MAINE-LY REMODELING EXPIRED 2018-09-17 2023-12-31 No data 214 LIST ROAD, PALM BEACH, FL, 33480
G18000099043 MAINE-LY REMODELING EXPIRED 2018-09-06 2023-12-31 No data 7655 ENTERPRISE DRIVE, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Crevier, Claude No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7655 Enterprise Drive, A12, Rivera Beach, FL 33404 No data
REINSTATEMENT 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC REVOCATION OF DISSOLUTION 2020-06-08 No data No data
LC VOLUNTARY DISSOLUTION 2020-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-15
LC Revocation of Dissolution 2020-06-08
LC Voluntary Dissolution 2020-05-15
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State