Search icon

SPACE COAST GARAGE DOOR LLC - Florida Company Profile

Company Details

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

SPACE COAST GARAGE DOOR 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 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jan 2020 (5 years ago)
Document Number: L17000013355
FEI/EIN Number 815061472

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

Address: 3264 FAIRVIEW DRIVE, MELBOURNE, FL, 32934, US
Mail Address: 3264 FAIRVIEW DRIVE, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREPANIER JOSEPH N Authorized Member 3264 FAIRVIEW DRIVE, MELBOURNE, FL, 32934
TREPANIER JOSEPH Manager 5037 Bridge Rd, Cocoa, FL, 32927
TREPANIER JOSEPH N Agent 3264 FAIRVIEW DRIVE, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 3264 FAIRVIEW DRIVE, MELBOURNE, FL 32934 -
LC AMENDMENT 2020-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 3264 FAIRVIEW DRIVE, MELBOURNE, FL 32934 -
CHANGE OF MAILING ADDRESS 2020-01-06 3264 FAIRVIEW DRIVE, MELBOURNE, FL 32934 -
LC NAME CHANGE 2017-04-14 SPACE COAST GARAGE DOOR LLC -
REGISTERED AGENT NAME CHANGED 2017-03-14 TREPANIER, JOSEPH NEAL -
LC AMENDMENT 2017-03-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
LC Amendment 2020-01-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-19
LC Name Change 2017-04-14
LC Amendment 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State