Search icon

SCIA, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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 -

Events

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 -

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 Apr 2025

Sources: Florida Department of State