Search icon

SHALOM SPACE COAST LLC - Florida Company Profile

Company Details

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

SHALOM SPACE COAST 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: 09 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000062867
FEI/EIN Number 46-0836290

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

Address: 1195 HWY A1A, SEAMARK CONDOS, SATELLITE BEACH, FL, 32937, US
Mail Address: 390 Roosevelt Ave, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER SHALOM Secretary 1195 HWY A1A, SATELLITE BEACH, FL, 32937
LERNER SHALOM Treasurer 1195 HWY A1A, SATELLITE BEACH, FL, 32937
Ariel Shapira Agent 390 Roosevelt Ave, Satellite Beach, FL, 32937
LERNER SHALOM Manager 1195 HWY A1A, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2017-04-25 1195 HWY A1A, SEAMARK CONDOS, APT 101, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2017-04-25 Ariel, Shapira -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 390 Roosevelt Ave, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-25 1195 HWY A1A, SEAMARK CONDOS, APT 101, SATELLITE BEACH, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State