Search icon

SPACE COAST HUMMER, LLC - Florida Company Profile

Company Details

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

SPACE COAST HUMMER, 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: 15 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000027853
FEI/EIN Number 204663643

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

Address: 932 N. Nova Rd., Daytona Beach, FL, 32117, US
Mail Address: 932 North Nova Rd., Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHEY GLENN S Managing Member 551 N. NOVA ROAD, DAYTONA BEACH, FL, 32114
SERBOUSEK TED W Managing Member 932 North Nova Rd., Daytona Beach, FL, 32117
SERBOUSEK TED W Agent 932 North Nova Rd., Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 932 N. Nova Rd., Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2018-01-11 932 N. Nova Rd., Daytona Beach, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 932 North Nova Rd., Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2010-01-18 SERBOUSEK, TED W -

Documents

Name Date
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State