Search icon

SURFSIDE ENTERPRISES OF BREVARD, LLC - Florida Company Profile

Company Details

Entity Name: SURFSIDE ENTERPRISES OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SURFSIDE ENTERPRISES OF BREVARD, 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 Aug 2008 (17 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L08000081511
FEI/EIN Number 263271550

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

Address: 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLER JACK Managing Member 5501 WINTER GARDEN PARKWAY, FORT PIERCE, FL, 34951
GRIMALDI JEFFREY Managing Member 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL, 34987
OSMUN WILLIAM Managing Member 735 LANAI CIRCLE, MELBOURNE, FL, 32937
GRIMALDI JEFFREY Agent 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2021-04-28 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 10379 SW WATERWAY LANE, PORT SAINT LUCIE, FL 34987 -

Documents

Name Date
LC Voluntary Dissolution 2022-12-22
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State