Entity Name: | S/ST. LUCIE PROPERTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S/ST. LUCIE PROPERTY, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Oct 2004 (21 years ago) |
Date of dissolution: | 10 Nov 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Nov 2022 (2 years ago) |
Document Number: | L04000071582 |
FEI/EIN Number |
36-4990262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E LAS OLAS BOULEVARD, 11th Flr, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 201 E LAS OLAS BOULEVARD, 11th Flr, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STILES KENNETH L | Manager | 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301 |
DEUTSCH, ESQ STEVEN W | Agent | 1875 NW CORPORATE BLVD, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 201 E LAS OLAS BOULEVARD, 11th Flr, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 201 E LAS OLAS BOULEVARD, 11th Flr, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-26 | 1875 NW CORPORATE BLVD, SUITE 100, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-26 | DEUTSCH, ESQ, STEVEN W | - |
LC STMNT OF RA/RO CHG | 2018-09-26 | - | - |
LC STMNT OF RA/RO CHG | 2016-01-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-11-10 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-30 |
CORLCRACHG | 2018-09-26 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-01 |
CORLCRACHG | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State