Search icon

ST. LUCIE CATTLE ASSOCIATES LLC - Florida Company Profile

Company Details

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

ST. LUCIE CATTLE ASSOCIATES 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: 23 Jan 2006 (19 years ago)
Document Number: L06000008133
FEI/EIN Number 204173131

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

Address: 26003 ORANGE AVENUE, FORT PIERCE, FL, 34945
Mail Address: P.O. BOX 12909, FORT PIERCE, FL, 34979
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons LeeAnn A Secretary 26003 ORANGE AVE, FORT PIERCE, FL, 34945
ADAMS MICHAEL L President 26003 ORANGE AVE, FORT PIERCE, FL, 34945
ADAMS MICHAEL L Director 26003 ORANGE AVE, FORT PIERCE, FL, 34945
ADAMS MICHAEL L Agent 26003 ORANGE AVENUE, FORT PIERCE, FL, 34945
ADAMS RANCH, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 26003 ORANGE AVENUE, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2007-05-02 26003 ORANGE AVENUE, FORT PIERCE, FL 34945 -
REGISTERED AGENT NAME CHANGED 2007-05-02 ADAMS, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 26003 ORANGE AVENUE, FORT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State