Search icon

ST. LUCIE REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST. LUCIE REALTY GROUP, 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: 17 May 2006 (19 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L06000051308
FEI/EIN Number 204927664

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

Mail Address: 620 S.W. Squire Johns Lane, Palm City, FL, 34990, US
Address: 905 Prima Vista Boulevard, Port Saint Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALANDRILLO MICHAEL Manager 620 S.W. Squire Johns Lane, Palm City, FL, 34990
CALANDRILLO MICHAEL Agent 620 S.W. Squire Johns Lane, Palm City, FL, 34990
Raia Raymond Manager 2188 Seveca Drive South, Merrick, NY, 11566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2022-04-18 CALANDRILLO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 620 S.W. Squire Johns Lane, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 905 Prima Vista Boulevard, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-04-14 905 Prima Vista Boulevard, Port Saint Lucie, FL 34952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State