Search icon

SCIA, LLC

Company Details

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

form 5500

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
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 2012-07-17
Name of individual signing JESSICA HOLDER
Valid signature Filed with authorized/valid electronic signature
SCIA, LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 261762392 2011-10-14 SCIA, LLC 37
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
ROSENBAUM HAROLD Manager 25 Burlington Mall Rd, Burlington, MA, 01803

Secretary

Name Role Address
SPICER DAVID W Secretary 25 Burlington Mall Rd, Burlington, MA, 01803

Events

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

Documents

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