Entity Name: | ST LUCIE CITRUS CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST LUCIE CITRUS CONSULTING 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: |
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: | 09 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2018 (7 years ago) |
Document Number: | L02000023416 |
FEI/EIN Number |
431972647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9314 Forest Hill Blvd ste 88, Wellington, FL, 33414, US |
Mail Address: | 9314 Forest Hill Blvd ste 88, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Powers Carl A | auth | 9314 Forest Hill Blvd ste 88, Wellington, FL, 33414 |
Powers Tracey A | auth | 9314 Forest Hill Blvd ste 88, Wellington, FL, 33414 |
Ponsoldt William RJr. | Agent | 1002 SE Monterey Commons Blvd #100, Stuart, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 9314 Forest Hill Blvd ste 88, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2019-04-23 | 9314 Forest Hill Blvd ste 88, Wellington, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 1002 SE Monterey Commons Blvd #100, Stuart, FL 34996 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-06 | Ponsoldt, William R, Jr. | - |
REINSTATEMENT | 2018-08-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2005-05-16 | ST LUCIE CITRUS CONSULTING LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-08-06 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State