Search icon

ST. LUCIE LOCKS LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE LOCKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE LOCKS 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: 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: 24 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L05000063300
FEI/EIN Number 203058517

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

Address: 1679 BREAKERS WEST BOULEVARD, WEST PALM BEACH, FL, 33411
Mail Address: P. O. BOX 211087, WEST PALM BEACH, FL, 33421
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENOTTE DEBORAH C Managing Member 1679 BREAKERS WEST BOULEVARD, WEST PALM BEACH, FL, 33411
DAVIS RYAN Manager 8468 112TH TERR N, WEST PALM BEACH, FL, 33412
PUZZITIELLO RAYMOND Manager 2143 UNION ST, WEST PALM BEACH, FL, 33411
MENOTTE DEBORAH C Agent 1679 BREAKERS WEST BOULEVARD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1679 BREAKERS WEST BOULEVARD, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2010-01-05 1679 BREAKERS WEST BOULEVARD, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2010-01-05 MENOTTE, DEBORAH CTRUSTEE -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 1679 BREAKERS WEST BOULEVARD, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-04-02
Reg. Agent Change 2007-11-02
Off/Dir Resignation 2007-10-31
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State