Entity Name: | SH LUCIEN POINTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SH LUCIEN POINTE, 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: | 10 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000048621 |
FEI/EIN Number |
204856039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Pointe Group Advisors, 13218 West Broward Blvd, Plantation, FL, 33325, US |
Mail Address: | c/o Pointe Group Advisors, 13218 West Broward Blvd, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER PETER C | President | c/o Pointe Group Advisors, Plantation, FL, 33325 |
HAMILTON ALFRED | Director | c/o Pointe Group Advisors, Plantation, FL, 33325 |
GARDNER PETER C | Agent | c/o Pointe Group Advisors, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-23 | c/o Pointe Group Advisors, 13218 West Broward Blvd, Plantation, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2015-03-23 | c/o Pointe Group Advisors, 13218 West Broward Blvd, Plantation, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | c/o Pointe Group Advisors, 13218 West Broward Blvd, Plantation, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | GARDNER, PETER C | - |
LC NAME CHANGE | 2006-05-15 | SH LUCIEN POINTE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-26 |
LC Name Change | 2006-05-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State