Search icon

250 ST. LUCIE LANE, #17, LLC - Florida Company Profile

Company Details

Entity Name: 250 ST. LUCIE LANE, #17, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

250 ST. LUCIE LANE, #17, 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: 08 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000026060
FEI/EIN Number 208882410

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

Address: 13330 Old Dixie Hwy, Sebastian, FL, 32958, US
Mail Address: 13330 Old Dixie Hwy, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNETTA PATRICIA C Agent 13330 Old Dixie Hwy, Sebastian, FL, 32958
GIANNETTA PATRICIA C Manager 13330 Old Dixie Hwy, Sebastian, FL, 32958

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000046746 COLLABORATIVE DIVORCE ADVOCATES LLC EXPIRED 2012-05-20 2017-12-31 - 8641 VILLA NOVA DRIVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 13330 Old Dixie Hwy, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2017-04-03 13330 Old Dixie Hwy, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 13330 Old Dixie Hwy, Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-05-20

Date of last update: 01 May 2025

Sources: Florida Department of State