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. |
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 |
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 |
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 | - |
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