Search icon

SPACE COAST DERMATOLOGY CLINIC, P.L.C.

Company Details

Entity Name: SPACE COAST DERMATOLOGY CLINIC, P.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2001 (23 years ago)
Date of dissolution: 23 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L01000021985
FEI/EIN Number 300003505
Address: 695 CONE PARK COURT, MERRITT ISLAND, FL, 32952, US
Mail Address: 695 CONE PARK COURT, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
EARHART JAMES A Agent 695 CONE PARK COURT, MERRITT ISLAND, FL, 32952

Managing Member

Name Role Address
EARHART JAMES A Managing Member 695 CONE PARK COURT, MERRITT ISLAND, FL, 32952

Manager

Name Role Address
Earhart Teresa J Manager 405 Snug Harbor Drive, MERRITT ISLAND, FL, 32953

Authorized Member

Name Role Address
EARHART- CONNELL AMY M Authorized Member 1352 HIDEWAY LN, ROCKLEDGE, FL, 32955
ALONSO AMANDA L Authorized Member 70 VENETIAN WAY, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-23 No data No data
LC AMENDMENT 2019-07-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-07-17 695 CONE PARK COURT, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2002-07-05 695 CONE PARK COURT, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2002-07-05 695 CONE PARK COURT, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
LC Voluntary Dissolution 2020-01-23
LC Amendment 2019-07-05
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State