Search icon

ST. LUCIE COUNTY WAREHOUSE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY WAREHOUSE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE COUNTY WAREHOUSE, L.L.C. 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: 15 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000049795
FEI/EIN Number 204868754

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

Address: 2661 F ROAD, LOXAHATCHEE, FL, 33470
Mail Address: 2661 F ROAD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISEL WILLIAM J Manager 2661 F ROAD, LOXAHATCHEE, FL, 33470
HAIR KURT Managing Member 21 NE 1ST COURT, DANIA BCH, FL, 33004
JOHNSON GARY Managing Member 457 DEER RUN, MIAMI SPRINGS, FL, 33166
MEISEL WILLIAM Agent 2661 F ROAD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 2661 F ROAD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 2661 F ROAD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2011-04-15 2661 F ROAD, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT NAME CHANGED 2010-04-29 MEISEL, WILLIAM -
REINSTATEMENT 2007-11-05 - -
LC AMENDMENT 2007-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
LC Amendment 2007-11-07
REINSTATEMENT 2007-11-05
Off/Dir Resignation 2007-11-05
Reg. Agent Change 2007-11-05
Florida Limited Liability 2006-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State