Search icon

S AND C ENTERPRISE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: S AND C ENTERPRISE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 14 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jul 2010 (15 years ago)
Document Number: M07000001527
FEI/EIN Number 205474255

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

Mail Address: 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210, US
Address: 925 King St, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Mcalister Scott W Member 925 King St, JACKSONVILLE, FL, 32204
Mcalister Scott W Agent 4530-15 St. Johns Ave #406, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 Mcalister, Scott W -
CHANGE OF MAILING ADDRESS 2020-01-15 925 King St, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4530-15 St. Johns Ave #406, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-24 925 King St, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2010-07-22 - -
CANCEL ADM DISS/REV 2010-02-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000417463 TERMINATED 1000000898085 DUVAL 2021-08-16 2041-08-18 $ 1,358.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933488501 2021-02-24 0491 PPS 4530-15 ST JOHNS AVE #406, JACKSONVILLE, FL, 32210
Loan Status Date 2021-03-19
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180432
Loan Approval Amount (current) 180432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210
Project Congressional District FL-04
Number of Employees 13
NAICS code 722410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4128257203 2020-04-27 0491 PPP 925 - 927KING ST, JACKSONVILLE, FL, 32204-4205
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128879.3
Loan Approval Amount (current) 128879.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32204-4205
Project Congressional District FL-04
Number of Employees 48
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131707.48
Forgiveness Paid Date 2022-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State