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. |
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 |
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 |
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 |
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 | - | - |
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