Search icon

SPACE COAST LIFE SAVERZ LLC - Florida Company Profile

Company Details

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

SPACE COAST LIFE SAVERZ 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: 17 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L15000123178
FEI/EIN Number 873891163

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

Address: 1301 W EAU GALLIE BLVD, SUITE 110, MELBOURNE, FL, 32935, US
Mail Address: 1433 COWART AVE, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS TASHA Manager 1433 COWART AVE, MELBOURNE, FL, 32935
MORRIS JEFF Manager 1433 COWART AVE, MELBOURNE, FL, 32935
Morris Kienen Auth 1433 COWART AVE, MELBOURNE, FL, 32935
Morris Kelcie Auth 1433 COWART AVE, MELBOURNE, FL, 32935
MORRIS TASHA Agent 1433 COWART AVE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 1301 W EAU GALLIE BLVD, SUITE 110, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 1845 Whispering Oaks Cir, MELBOURNE, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 1301 W EAU GALLIE BLVD, SUITE 110, MELBOURNE, FL 32935 -
LC AMENDMENT 2021-12-14 - -
CHANGE OF MAILING ADDRESS 2021-12-14 1301 W EAU GALLIE BLVD, SUITE 110, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2021-12-14 MORRIS, TASHA -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
LC Amendment 2021-12-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State