Entity Name: | SPACE COAST DIRECTIONAL SIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPACE COAST DIRECTIONAL SIGNS, 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: | 25 Nov 2009 (15 years ago) |
Date of dissolution: | 30 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | L09000113725 |
FEI/EIN Number |
271351761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2233 FREEDOM AVENUE, MIMS, FL, 32754, US |
Mail Address: | P O BOX 183, MIMS, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAILS JANE C | Managing Member | P O BOX 183, MIMS, FL, 32754 |
NAILS JANE C | Agent | 2233 FREEDOM AVENUE, MIMS, FL, 32754 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000040250 | SPACE COAST DIVERSIFIED SERVICES | EXPIRED | 2012-04-28 | 2017-12-31 | - | 3100 FOLSOM ROAD, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-01 | 2233 FREEDOM AVENUE, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2017-09-01 | 2233 FREEDOM AVENUE, MIMS, FL 32754 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-01 | 2233 FREEDOM AVENUE, MIMS, FL 32754 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-28 | NAILS, JANE C | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State