Entity Name: | SCPF AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 25 May 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | M08000003300 |
FEI/EIN Number |
263108328
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 WTC, 175 Greenwich Street, NEW YORK, NY, 10007, US |
Mail Address: | C/O WPP, 175 Greenwich St, 11th Fl, NEW YORK, NY, 10007, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Graziano Thomas | Manager | C/O WPP, 175 Greenwich St, NEW YORK, NY, 10007 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-25 | 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 | - |
LC STMNT OF WITHDRAWAL | 2021-05-25 | - | - |
LC WITHDRAWAL | 2021-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 3 WTC, 175 Greenwich Street, NEW YORK, NY 10007 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2012-12-26 | CORPORATE CREATIONS NETWORK, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000543539 | TERMINATED | 1000000467518 | MIAMI-DADE | 2013-02-28 | 2033-03-06 | $ 5,024.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000951225 | TERMINATED | 1000000187892 | DADE | 2010-09-14 | 2020-09-29 | $ 1,392.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
CORLCWITH | 2021-05-25 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State