Search icon

BRITISH SWIM SCHOOL SPACECOAST LLC - Florida Company Profile

Company Details

Entity Name: BRITISH SWIM SCHOOL SPACECOAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRITISH SWIM SCHOOL SPACECOAST 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: 07 Jun 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L19000151223
FEI/EIN Number 36-4942602

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

Address: 4640 Lipscomb St NE, PALM BAY, FL, 32905, US
Mail Address: 4760 Elena Way, Melbourne, FL, 32934, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS EMMA C Authorized Member 4760 Elena Way, Melbourne, FL, 32934
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088058 BRITISH SWIM SCHOOL OF SPACECOAST EXPIRED 2019-08-20 2024-12-31 - 4760 ELENA WAY, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-29 4640 Lipscomb St NE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 INCORP SERVICES, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-04-22 4640 Lipscomb St NE, PALM BAY, FL 32905 -
LC AMENDMENT 2019-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-04-22
LC Amendment 2019-10-18
Florida Limited Liability 2019-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State