Search icon

SPACE COAST SPINE LLC. - Florida Company Profile

Company Details

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

SPACE COAST SPINE 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: 15 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000131393
FEI/EIN Number 84-1904916

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

Address: 1402 DUNLAWTON AVE., 2B, PORT ORANGE, FL, 32127
Mail Address: 690 BRANCH DRIVE, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558911818 2019-09-18 2019-12-04 1402 DUNLAWTON AVE STE 2B, PORT ORANGE, FL, 321272917, US 1402 DUNLAWTON AVE STE 2B, PORT ORANGE, FL, 321272917, US

Contacts

Phone +1 386-227-6688

Authorized person

Name MICHAEL SAMBURSKY
Role OWNER
Phone 3862817900

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Key Officers & Management

Name Role Address
SAMBURSKY MICHAEL Manager 690 BRANCH DRIVE, PORT ORANGE, FL, 32127
SAMBURSKY MICHAEL Agent 690 BRANCH DRIVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000113474 SPACE COAST CHIROPRACTIC ACTIVE 2020-09-01 2025-12-31 - 99 OLD KINGS ROAD SOUTH, UNIT 4, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State