Entity Name: | SPACE COAST FOODS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPACE COAST FOODS, 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. |
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 Jun 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000060895 |
FEI/EIN Number |
262871009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Nathan Riordan, 600 Stewart Street, Seattle, WA, 98101, US |
Address: | 23 Wicklow Drive, Hilton Head Island, SC, 29928, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED MARK | Managing Member | 23 Wicklow Drive, Hilton Head Island, SC, 29928 |
SOHLEN HANS | Managing Member | 8120 E. Lake Carlos Drive NE, Carlos, MN, 56319 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08350900021 | WENDY'S OLD FASHIONED HAMBURGERS | EXPIRED | 2008-12-15 | 2013-12-31 | - | 11037 LEGACY BLVD., #102, PALM BEACH GARDENS, FL, 33410, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 23 Wicklow Drive, Hilton Head Island, SC 29928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 23 Wicklow Drive, Hilton Head Island, SC 29928 | - |
LC STMNT OF RA/RO CHG | 2019-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | REGISTERED AGENTS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-12 |
CORLCRACHG | 2019-01-28 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State