Search icon

SCULPTORS OF SPACE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SCULPTORS OF SPACE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCULPTORS OF SPACE, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L00000000331
FEI/EIN Number 651144824

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7935 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 7935 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLORAN LISA Manager 7935 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141
Madden Alexander M Agent 12200 NE 11th Ct, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 12200 NE 11th Ct, North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Madden, Alexander McKean -
REINSTATEMENT 2019-02-20 - -
CHANGE OF MAILING ADDRESS 2019-02-20 7935 EAST DRIVE, #404, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 7935 EAST DRIVE, #404, NORTH BAY VILLAGE, FL 33141 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-04-09 - -
REINSTATEMENT 2012-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000936707 TERMINATED 1000000110493 26770 4130 2009-03-02 2029-03-18 $ 4,489.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-02-20
REINSTATEMENT 2016-03-01
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-04-08
ANNUAL REPORT 2009-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State