Search icon

SPACE COAST MEDICAL, LLC - Florida Company Profile

Company Details

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

SPACE COAST MEDICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L11000088035
FEI/EIN Number 453716351

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

Address: 2069 MOBILAND DR., MELBOURNE, FL, 32935, US
Mail Address: 2069 MOBILAND DR., MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIL JASON Manager 2069 MOBILAND DR., MELBOURNE, FL, 32935
YANCEY GINA L Officer 585 ORANGE GROVE AVE., MELBOURNE, FL, 32904
YANCEY GINA L Manager 585 ORANGE GROVE AVE., MELBOURNE, FL, 32904
YANCEY GINA Agent 2069 MOBILAND DR., MELBOURNE, FL, 32935

National Provider Identifier

NPI Number:
1376807511

Authorized Person:

Name:
JASON LAIL
Role:
C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
No
Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009132 SPACE COAST MEDICAL CONSULTING EXPIRED 2017-01-25 2022-12-31 - 4295 N. US HWY 1, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 2069 MOBILAND DR., MELBOURNE, FL 32935 -
LC AMENDMENT 2024-03-27 - -
REGISTERED AGENT NAME CHANGED 2024-03-27 YANCEY, GINA -
LC AMENDMENT 2024-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 2069 MOBILAND DR., MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2024-03-19 2069 MOBILAND DR., MELBOURNE, FL 32935 -
LC AMENDMENT 2022-12-22 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
LC Amendment 2024-03-27
LC Amendment 2024-03-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
LC Amendment 2022-12-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-05

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State