Search icon

SPC ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SPC ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPC ENTERPRISES, 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: 23 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L15000197954
FEI/EIN Number 611775600

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

Address: 4060 W. New Haven Ave, Melboune, FL, 32904, US
Mail Address: 4060 W. New Haven Ave, Melboune, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALANO SHAWN P Manager 66 CLEMENTE DR, SATELLITE BEACH, FL, 32937
CATALANO SHAWN P Agent 4060 W. New Haven Ave, Melboune, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040862 COLD KEG EXPIRED 2016-04-22 2021-12-31 - 4060 W. NEW HAVEN AVE, MELBOURNE, FL, 32904
G15000121928 PALM AUTO SALES ACTIVE 2015-12-03 2025-12-31 - 4060 W NEW HAVEN AVE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 4060 W. New Haven Ave, Melboune, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 4060 W. New Haven Ave, Melboune, FL 32904 -
CHANGE OF MAILING ADDRESS 2019-03-20 4060 W. New Haven Ave, Melboune, FL 32904 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 CATALANO, SHAWN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-10-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State