Search icon

STORESMART OF NORTH FT. PIERCE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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