Search icon

SPACECOAST LEATHERNECKS M/C, INC. - Florida Company Profile

Company Details

Entity Name: SPACECOAST LEATHERNECKS M/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N11000007835
FEI/EIN Number 453033976

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

Address: 801 Sunset Lakes Drive, Merritt Island, FL, 32953, US
Mail Address: 801 Sunset Lakes Drive, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drumm George President 801 Sunset Lakes Drive, Merritt Island, FL, 32953
Maharg Aaron Vice President 2003 Hofstra Dr, cocoa, FL, 32926
Fowler Thomas Treasurer 6335 Ainsworth Rd, cocoa, FL, 32927
PATRICKS KEVIN Secretary 964 Tope Street, Cocoa, FL, 32927
Patricks Kevin Agent 965 Tope St, cocoa, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-17 Patricks, Kevin -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 965 Tope St, cocoa, FL 32927 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 801 Sunset Lakes Drive, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2022-04-30 801 Sunset Lakes Drive, Merritt Island, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State