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. |
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 |
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 |
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 | - |
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