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. |
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 |
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 |
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 |
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 | - |
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