Entity Name: | FLORIDA PROPERTIES OF PORT ST. LUCIE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA PROPERTIES OF PORT ST. LUCIE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jul 2006 (19 years ago) |
Document Number: | L06000068740 |
FEI/EIN Number |
208863039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 N. Franklin Street, Suite 1910, TAMPA, FL, 33602, US |
Mail Address: | 201 N. Franklin Street, Suite 1910, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ROBERT M | Manager | 201 N. Franklin Street, TAMPA, FL, 33602 |
O'SHEA JAMES E | Manager | 201 N. Franklin Street, TAMPA, FL, 33602 |
PICCIANO JOHN R | Manager | 201 N. Franklin Street, TAMPA, FL, 33602 |
Raymond J. P | Agent | 625 Court Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-23 | Raymond, J. Paul | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 201 N. Franklin Street, Suite 1910, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 201 N. Franklin Street, Suite 1910, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 625 Court Street, Suite 200, Clearwater, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State