Search icon

SPACE COAST CONSTRUCTION LLC - Florida Company Profile

Company Details

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

SPACE COAST CONSTRUCTION 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: 16 Nov 2015 (9 years ago)
Date of dissolution: 14 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L15000193568
FEI/EIN Number 810706306

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

Address: 201 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920, US
Mail Address: 201 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETTO CARLTON G Manager 201 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920
BENEDETTO CARLTON G Agent 201 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006651 SCC HEAT AND AIR CONDITIONING EXPIRED 2018-01-12 2023-12-31 - 201 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920
G17000120699 SCC HEAT AND AIR CONDITIONING EXPIRED 2017-11-07 2022-12-31 - 201 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS P23000080540. CONVERSION NUMBER 900000246439
LC AMENDMENT 2016-02-12 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-09
LC Amendment 2016-02-12
Florida Limited Liability 2015-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State