Entity Name: | ST. LUCIE FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. LUCIE FARMS, 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. |
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: | 07 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2017 (7 years ago) |
Document Number: | L00000015423 |
FEI/EIN Number |
651060897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 39000, FT LAUDERDALE, FL, 33303, US |
Address: | 401 EAST LAS OLAS BLVD STE 800, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORE COMMUNITIES, LLC | Managing Member |
CORPORATE CREATIONS NETWORK INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-03-15 | 401 EAST LAS OLAS BLVD STE 800, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-21 | 401 EAST LAS OLAS BLVD STE 800, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-03 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-03 | CORPORATE CREATIONS NETWORK, INC. | - |
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 700000039567 |
AMENDED AND RESTATEDARTICLES | 2001-12-19 | - | - |
ARTICLES OF CORRECTION | 2000-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-30 |
Reg. Agent Change | 2012-01-03 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-02-11 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State