Search icon

ST. LUCIE FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
CORE COMMUNITIES, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Events

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 - -

Documents

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