Entity Name: | SCC BOCA CENTER EAT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Aug 2022 (2 years ago) |
Date of dissolution: | 07 Nov 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Nov 2023 (a year ago) |
Document Number: | M22000012787 |
Address: | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, US |
Mail Address: | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
HEWITT ERIN | Authorized Person | 201 N. FRANKLIN STREET, SUITE 3200, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
LUKES DAVID R | Chief Executive Officer | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
Name | Role | Address |
---|---|---|
KITLOWSKI AARON M | Executive Vice President | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
FENNERTY CONOR M | Executive Vice President | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
VESY CHRISTA A | Executive Vice President | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
CATTONAR JOHN | Executive Vice President | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-11-07 | No data | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-11-07 |
ANNUAL REPORT | 2023-04-26 |
Foreign Limited | 2022-08-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State