Search icon

ST. LUCIE COUNTY LEASING, LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY LEASING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE COUNTY LEASING, 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: 01 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L05000010662
FEI/EIN Number 202537955

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

Address: 11168 LANDS END CHASE, PT ST LUCIE, FL, 34986
Mail Address: 11168 LANDS END CHASE, PT ST LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUMAR RAMESH Director 11168 LANDS END CHASE, PT ST LUCIE, FL, 34986
kumar pushparani Agent 11168 LANDS END CHASE, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 11168 LANDS END CHASE, PT ST LUCIE, FL 34986 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 kumar, pushparani -
CHANGE OF PRINCIPAL ADDRESS 2006-09-25 11168 LANDS END CHASE, PT ST LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2006-09-25 - -
CHANGE OF MAILING ADDRESS 2006-09-25 11168 LANDS END CHASE, PT ST LUCIE, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State