Entity Name: | ST. LUCIE INDUSTRIAL PARK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. LUCIE INDUSTRIAL PARK 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: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L05000068680 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O LUZENE PRODUCTS, INC., 11450 SE Dixie Highway, Hobe Sound, FL, 33455, US |
Mail Address: | 11450 SE Dixie Highway, Suite 208, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELL EDWIN L | Manager | 6 CHERRY VALE DRIVE, CHERRY HILLS VILLAGE, CO, 80113 |
Bell Stuart | Agent | 11450 SE Dixie Highway, Hobe Sound, FL, 33455 |
BELL STUART M | Manager | 11450 SE Dixie Highway, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-28 | C/O LUZENE PRODUCTS, INC., 11450 SE Dixie Highway, Hobe Sound, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2016-01-28 | C/O LUZENE PRODUCTS, INC., 11450 SE Dixie Highway, Hobe Sound, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-28 | Bell, Stuart | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-28 | 11450 SE Dixie Highway, Suite 208, Hobe Sound, FL 33455 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-06-20 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State