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. |
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 |
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 |
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 |
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 | - |
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