Entity Name: | SCIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2011 (14 years ago) |
Date of dissolution: | 25 Oct 2019 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 25 Oct 2019 (5 years ago) |
Document Number: | M11000000186 |
FEI/EIN Number | 261762392 |
Address: | 25 Burlington Mall Rd, Burlington, MA, 01803, US |
Mail Address: | 25 Burlington Mall Rd, Burlington, MA, 01803, US |
Place of Formation: | VIRGINIA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCIA, LLC 401(K) PROFIT SHARING PLAN & TRUST | 2011 | 261762392 | 2012-07-17 | SCIA, LLC | 48 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 261762392 |
Plan administrator’s name | SCIA, LLC |
Plan administrator’s address | 610 S ARMENIA AVENUE, SUITE 105, TAMPA, FL, 33609 |
Administrator’s telephone number | 8136009086 |
Signature of
Role | Plan administrator |
Date | 2012-07-17 |
Name of individual signing | JESSICA HOLDER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 921000 |
Sponsor’s telephone number | 8136009086 |
Plan sponsor’s address | 610 S ARMENIA AVENUE, SUITE 105, TAMPA, FL, 33609 |
Plan administrator’s name and address
Administrator’s EIN | 261762392 |
Plan administrator’s name | SCIA, LLC |
Plan administrator’s address | 610 S ARMENIA AVENUE, SUITE 105, TAMPA, FL, 33609 |
Administrator’s telephone number | 8136009086 |
Signature of
Role | Plan administrator |
Date | 2011-10-14 |
Name of individual signing | JESSICA HOLDER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
ROSENBAUM HAROLD | Manager | 25 Burlington Mall Rd, Burlington, MA, 01803 |
Name | Role | Address |
---|---|---|
SPICER DAVID W | Secretary | 25 Burlington Mall Rd, Burlington, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-10-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 25 Burlington Mall Rd, Suite 500, Burlington, MA 01803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 25 Burlington Mall Rd, Suite 500, Burlington, MA 01803 | No data |
LC AMENDMENT | 2011-06-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-10-25 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-24 |
LC Amendment | 2011-06-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State