Entity Name: | SPACE COAST BUILDING 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPACE COAST BUILDING 2, 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: |
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: | 08 May 2015 (10 years ago) |
Document Number: | L15000081959 |
FEI/EIN Number |
47-5076572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32926, US |
Mail Address: | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NACRON ROBERT M | Manager | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32926 |
VON STEIN KIRK | Manager | 626 OLD DIXIE HIGHWAY SW, VERO BEACH, FL, 32926 |
BRYN & ASSOCIATES, P.A. | Agent | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN PRECISION MACHINE, INC. AND RAYMOND J. FANIZZA A/K/A RAY FANIZZA VS SPACE COAST BUILDING 2, LLC | 5D2021-0359 | 2021-02-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN PRECISION MACHINE, INC. |
Role | Appellant |
Status | Active |
Representations | Joanne Fanizza |
Name | Raymond J. Fanizza |
Role | Appellant |
Status | Active |
Name | SPACE COAST BUILDING 2, LLC |
Role | Appellee |
Status | Active |
Representations | Charles Allen Schillinger |
Name | Hon. Charles G. Crawford |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-02-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 02/05/2021 |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-02-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-05-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-05-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-05-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-04-30 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief ~ AMENDED IB ACCEPTED |
Docket Date | 2021-04-19 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-04-19 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-04-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-04-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | American Precision Machine, Inc. |
Docket Date | 2021-03-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 249 PAGES |
On Behalf Of | Clerk Brevard |
Docket Date | 2021-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
Florida Limited Liability | 2015-05-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State