Search icon

SCP 2010-C36-006 LLC

Company Details

Entity Name: SCP 2010-C36-006 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Oct 2008 (16 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: LC STMNT OF WITHDRAWAL
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: M08000004598
FEI/EIN Number 263844334
Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role Address
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Manager

Name Role Address
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
LC STMNT OF WITHDRAWAL 2018-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
CHANGE OF MAILING ADDRESS 2017-04-25 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 No data
REGISTERED AGENT NAME CHANGED 2011-02-28 GAYTON, ALICIA H No data
LC NAME CHANGE 2010-11-30 SCP 2010-C36-006 LLC No data

Documents

Name Date
CORLCSWITH 2018-12-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
Reg. Agent Change 2011-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State