Search icon

ST. LUCIE WEST REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE WEST REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE WEST REALTY, 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: 13 Dec 2000 (24 years ago)
Date of dissolution: 17 Feb 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2009 (16 years ago)
Document Number: L00000015416
FEI/EIN Number 651060899

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

Address: 10521 SW VILLAGE CENTER DR, STE 201, PORT ST LUCIE, FL, 34987
Mail Address: P.O. BOX 5403, FT. LAUDERDALE, FL, 33310
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CORE COMMUNITIES, LLC Managing Member
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-14 10521 SW VILLAGE CENTER DR, STE 201, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2005-04-25 10521 SW VILLAGE CENTER DR, STE 201, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-10-22 C T CORPORATION SYSTEM -
AMENDED AND RESTATEDARTICLES 2001-12-26 - -
MERGER 2001-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000039555
AMENDED AND RESTATEDARTICLES 2001-12-19 - -
ARTICLES OF CORRECTION 2000-12-18 - -

Documents

Name Date
LC Voluntary Dissolution 2009-02-17
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-25
Reg. Agent Change 2004-10-22
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
Amended and Restated Articles 2001-12-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State