Entity Name: | SCC BOCA CENTER EAT 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: | 15 Aug 2022 (3 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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HEWITT ERIN | Authorized Person | 201 N. FRANKLIN STREET, SUITE 3200, TAMPA, FL, 33602 |
LUKES DAVID R | Chief Executive Officer | 3300 ENTERPRISE PARKWAY, BEACHWOOD, OH, 44122 |
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 | - | - |
Name | Date |
---|---|
LC Withdrawal | 2023-11-07 |
ANNUAL REPORT | 2023-04-26 |
Foreign Limited | 2022-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State