Search icon

S/ST. LUCIE PROPERTY, LTD. - Florida Company Profile

Company Details

Entity Name: S/ST. LUCIE PROPERTY, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 30 Sep 2004 (21 years ago)
Date of dissolution: 14 Nov 2022 (2 years ago)
Last Event: LP CERTIFICATE OF DISSOLUTION
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: A04000001551
FEI/EIN Number 651233946

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

Address: 201 E LAS OLAS BOULEVARD, 11th Flr, FT. LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BOULEVARD, 11th Flr, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVEN W. DEUTSCH, ESQ. Agent 1875 NW CORPORATE BLVD., #100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LP CERTIFICATE OF DISSOLUTION 2022-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 201 E LAS OLAS BOULEVARD, 11th Flr, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-02-22 201 E LAS OLAS BOULEVARD, 11th Flr, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-09-26 STEVEN W. DEUTSCH, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 1875 NW CORPORATE BLVD., #100, BOCA RATON, FL 33431 -
AMENDMENT 2004-10-04 - -

Documents

Name Date
LP Certificate of Dissolution 2022-11-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
Reg. Agent Change 2018-09-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-10
Reg. Agent Change 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State