Search icon

CONSOLIDATED PROPERTIES OF FT. PIERCE, LLC

Company Details

Entity Name: CONSOLIDATED PROPERTIES OF FT. PIERCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Mar 2021 (4 years ago)
Document Number: L04000005880
FEI/EIN Number 731693125
Address: 121 N JENKINS ROAD, FORT PIERCE, FL, 34947, US
Mail Address: P.O. BOX 350430, FORT LAUDERDALE, FL, 33335-0430, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300L6FBOS9JB2VJ68 L04000005880 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Eisensmith, Jeffrey R, 5561 North University Drive, Suite 103, Coral Springs, US-FL, US, 33067
Headquarters PO Box 350430, Fort Lauderdale, US-FL, US, 33335

Registration details

Registration Date 2018-11-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-11-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000005880

Agent

Name Role Address
EISENSMITH JEFFREY R Agent 5561 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Manager

Name Role Address
SIMMONS MICHAEL A Manager 3141 SE 14TH AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 121 N JENKINS ROAD, FORT PIERCE, FL 34947 No data
CHANGE OF MAILING ADDRESS 2007-02-14 121 N JENKINS ROAD, FORT PIERCE, FL 34947 No data
REGISTERED AGENT NAME CHANGED 2007-02-14 EISENSMITH, JEFFREY R No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 5561 N UNIVERSITY DRIVE, SUITE 103, CORAL SPRINGS, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-03-17
LC Amendment 2021-03-17
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State