Search icon

SANTA LUCIA, LLC - Florida Company Profile

Company Details

Entity Name: SANTA LUCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA LUCIA, 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: 30 Jun 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jun 2004 (21 years ago)
Document Number: L03000023717
FEI/EIN Number 200083491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 600 Allendale Road, KEY BISCAYNE, FL, 33149, US
Mail Address: P. O. BOX 02-5320-DEPT. 168, MIAMI, FL, 33102
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Keif Rosario M Manager 600 Allendale Road, KEY BISCAYNE, FL, 33149
CALVO LIZABETH FP.A. Agent 328 Crandon Boulevard, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-11 600 Allendale Road, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 600 Allendale Road, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2013-04-10 CALVO, LIZABETH F, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 328 Crandon Boulevard, Suite 226, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2004-07-20 600 Allendale Road, KEY BISCAYNE, FL 33149 -
AMENDED AND RESTATEDARTICLES 2004-06-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State