Search icon

SPACE COAST HEART SAVERS LLC - Florida Company Profile

Company Details

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

SPACE COAST HEART SAVERS 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: 20 Aug 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: L12000106562
FEI/EIN Number 46-1716307

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

Address: 4620 Lipscomb St, Palm Bay, FL, 32905, US
Mail Address: 1115 E Twiggs St unit 807, Tampa, FL, 33602, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSSETT JENNIFER D Manager 111 N. 12th St, Tampa, FL, 33602
DOSSETT JENNIFER D Agent 111 N. 12th St, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026442 THE LIFE ADVANCEMENT GROUP EXPIRED 2014-03-14 2019-12-31 - 134 KRISTI DR., SATELLELITE BEACH, FL, 32934-7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-09 4620 Lipscomb St, #3c, Palm Bay, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4620 Lipscomb St, #3c, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 111 N. 12th St, #1620, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-31
AMENDED ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State