Search icon

SPACE COAST BUILDING 2, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Court Cases

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
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2020-CC-053510

Parties

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

Documents

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