Search icon

EGRET ROAD INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: EGRET ROAD INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EGRET ROAD INVESTMENTS, 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: 29 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L05000085502
FEI/EIN Number 203379142

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

Address: 733 NE Emerson St., Port Saint Lucie, FL, 34983, US
Mail Address: 733 NE Emerson St., Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONN CHRISTOPHER G Manager 2408 SANDPIPER STREET, TALLAHASSEE, FL, 32303
Sharp Christi Manager 733 NE Emerson St., Port Saint Lucie, FL, 34983
Sharp Christi Agent 733 NE Emerson St., Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 733 NE Emerson St., Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2024-01-06 733 NE Emerson St., Port Saint Lucie, FL 34983 -
REGISTERED AGENT NAME CHANGED 2024-01-06 Sharp, Christi -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 733 NE Emerson St., Port Saint Lucie, FL 34983 -
REINSTATEMENT 2020-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2008-03-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-25
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State