Entity Name: | STORESMART OF NORTH FT. PIERCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORESMART OF NORTH FT. PIERCE, 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: | 03 May 2006 (19 years ago) |
Date of dissolution: | 19 Sep 2012 (12 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2012 (12 years ago) |
Document Number: | L06000046001 |
FEI/EIN Number |
205121301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3252 N. U.S. HWY. 1, FORT PIERCE, FL, 34946, US |
Mail Address: | 3252 N. U.S. HWY. 1, FORT PIERCE, FL, 34946, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS SUSAN M | Managing Member | 4180 NA1A, UNIT 704B, N. HUTCHINSON ISLAND, FL, 34949 |
SUSAN M. MATHEWS DELAWARE TRUST | Manager | 4550 NEW LINDEN HIL RD., SUITE 200, WILMINGTON, DE, 19808 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2012-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 3252 N. U.S. HWY. 1, FORT PIERCE, FL 34946 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 3252 N. U.S. HWY. 1, FORT PIERCE, FL 34946 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-30 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000557943 | LAPSED | 56-2011-CA-001006 | 19TH JUDICIAL, ST. LUCIE CO. | 2013-02-11 | 2018-03-12 | $2,335,945.50 | ORE PROPERTY TWO, INC., 5 SARNOWSKI DRIVE, GLENVILLE, NEW YORK 12302 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2012-09-19 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-21 |
Reg. Agent Change | 2008-07-30 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-04 |
Florida Limited Liability | 2006-05-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State