Search icon

ST LUCIE CITRUS CONSULTING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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