Search icon

SPACE COAST CARTRIDGE GROUP LLC - Florida Company Profile

Company Details

Entity Name: SPACE COAST CARTRIDGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE COAST CARTRIDGE GROUP LLC 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: 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: 26 Sep 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000094015
FEI/EIN Number 593818883

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

Address: 785 N. WICKHAM ROAD, SUITE 104, MELBOURNE, FL, 32935
Mail Address: 785 N. WICKHAM ROAD, SUITE 104, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL MARILOU B Managing Member 785 N. WICKHAM ROAD, SUITE 104, MELBOURNE, FL, 32935
RUSSELL JOHN H Managing Member 5181 SOMERVILLE DR, VIERA, FL, 32955
RUSSELL MARILOU B Agent 785 N. WICKHAM ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2006-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-15 785 N. WICKHAM ROAD, SUITE 104, MELBOURNE, FL 32935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000801024 TERMINATED 1000000182130 BREVARD 2010-07-22 2030-07-28 $ 1,579.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-05
LC Amendment 2006-06-19
ANNUAL REPORT 2006-04-15
Florida Limited Liability 2005-09-26

Date of last update: 02 May 2025

Sources: Florida Department of State