Search icon

SPACE COAST HOTEL ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: SPACE COAST HOTEL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPACE COAST HOTEL ASSOCIATES, 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: 20 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000010256
FEI/EIN Number 204230117

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

Address: 4735 HELEN HAUSER BLVD, TITUSVILLE, FL, 32780
Mail Address: 111 STONEMARK LANE, SUITE 202, COLUMBIA, SC, 29210
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD JAMES Manager 8700 RIDGEWOOD AVE. UNIT A-211, CAPE CANAVERAL, FL, 32920
UNDERWOOD JAMES Agent 8700 RIDGEWOOD AVE. UNIT A-211, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08199900266 FAIRFIELD INN & SUITES BY MARRIOTT EXPIRED 2008-07-17 2013-12-31 - 8700 RIDGEWOOD AVENUE, UNIT A-211, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-01-12 4735 HELEN HAUSER BLVD, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-18 4735 HELEN HAUSER BLVD, TITUSVILLE, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-09-18
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-30
Florida Limited Liability 2006-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State