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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300L6FBOS9JB2VJ68 | L04000005880 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
EISENSMITH JEFFREY R | Agent | 5561 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067 |
Name | Role | Address |
---|---|---|
SIMMONS MICHAEL A | Manager | 3141 SE 14TH AVENUE, FORT LAUDERDALE, FL, 33316 |
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 |
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