Entity Name: | SCIA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Address |
---|---|---|
ROSENBAUM HAROLD | Manager | 25 Burlington Mall Rd, Burlington, MA, 01803 |
SPICER DAVID W | Secretary | 25 Burlington Mall Rd, Burlington, MA, 01803 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 25 Burlington Mall Rd, Suite 500, Burlington, MA 01803 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 25 Burlington Mall Rd, Suite 500, Burlington, MA 01803 | - |
LC AMENDMENT | 2011-06-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | CORPORATION SERVICE COMPANY | - |
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 Apr 2025
Sources: Florida Department of State