Search icon

ST. LUCIE LOTS 2004, LLC

Company Details

Entity Name: ST. LUCIE LOTS 2004, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L04000076229
FEI/EIN Number 201825375
Address: 1485 SW BOUGAINVILLEA AVE., PORT ST. LUCIE, FL, 34953
Mail Address: 1485 SW BOUGAINVILLEA AVE., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1309683 7181 U S FEDERAL HIGHWAY ONE, PORT ST LUCIE, FL, 34952 7181 U S FEDERAL HIGHWAY ONE, PORT ST LUCIE, FL, 34952 772-871-7772

Filings since 2004-11-22

Form type REGDEX
File number 021-71382
Filing date 2004-11-22
File View File

Agent

Name Role Address
BELL DWIGHT W Agent 361 SW MAJESTIC TERRACE, PORT SAINT LUCIE, FL, 34984

Managing Member

Name Role
SL LOT MANAGEMENT, INC. Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-15 1485 SW BOUGAINVILLEA AVE., PORT ST. LUCIE, FL 34953 No data
CHANGE OF MAILING ADDRESS 2007-02-15 1485 SW BOUGAINVILLEA AVE., PORT ST. LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-15 361 SW MAJESTIC TERRACE, PORT SAINT LUCIE, FL 34984 No data
REGISTERED AGENT NAME CHANGED 2005-05-20 BELL, DWIGHT W No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-11-04 ST. LUCIE LOTS 2004, LLC No data

Documents

Name Date
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-20
Article of Correction/NC 2004-11-04
Florida Limited Liabilites 2004-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State