Entity Name: | ST. LUCIE WEST PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. LUCIE WEST PROPERTIES, L.L.C. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (7 years ago) |
Document Number: | L02000016182 |
FEI/EIN Number |
820551611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 S BRENTWOOD BLVD 770, SAINT LOUIS, MO, 63144, US |
Mail Address: | 1600 S BRENTWOOD BLVD 770, SAINT LOUIS, MO, 63144, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITE THOMAS J | Manager | 1600 SO. BRENTWOOD BLVD. - SUITE 770, BRENTWOOD, MO, 63144 |
WHITE THOMAS J | Agent | 1555 ST. LUCIE WEST BLVD., SUITE 103, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1600 S BRENTWOOD BLVD 770, SAINT LOUIS, MO 63144 | - |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1600 S BRENTWOOD BLVD 770, SAINT LOUIS, MO 63144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1555 ST. LUCIE WEST BLVD., SUITE 103, PORT ST. LUCIE, FL 34986 | - |
REINSTATEMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | WHITE, THOMAS J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-08-03 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-21 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State