Search icon

PORT ST. LUCIE PLAZA I, LLC - Florida Company Profile

Company Details

Entity Name: PORT ST. LUCIE PLAZA I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT ST. LUCIE PLAZA I, 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: 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: 07 Jun 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: L07000060148
FEI/EIN Number 260333714

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

Address: 94-02 150TH ST, JAMAICA, NY, 11435, US
Mail Address: 94-02 150TH ST, JAMAICA, NY, 11435, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLINO MICHAEL Manager 94-02 150th Street, Jamaica, NY, 11435
BELLINO STEPHEN Manager 94-02 150TH ST, JAMAICA, NY, 11435
NEPOLA TODD Agent 4000 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2021-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 4000 HOLLYWOOD BOULEVARD, SUITE 765-S, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2014-07-17 - -
REGISTERED AGENT NAME CHANGED 2012-11-15 NEPOLA, TODD -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 94-02 150TH ST, JAMAICA, NY 11435 -
CHANGE OF MAILING ADDRESS 2012-03-30 94-02 150TH ST, JAMAICA, NY 11435 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-01
LC Amended and Restated Art 2021-12-06
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State