Search icon

PUEBLO VIEJO SLW, LLC

Company Details

Entity Name: PUEBLO VIEJO SLW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Oct 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000105142
FEI/EIN Number 261243262
Address: 270 NW PEACOCK BLVD., SUITE 101, 102, PORT ST LUCIE, FL, 34986, US
Mail Address: 270 NW PEACOCK BLVD., SUITE 101, 102, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MCCARTY JAMES HJr. Agent 2630-A NW 41st Street, GAINESVILLE, FL, 32606

Manager

Name Role Address
RODRIGUEZ LUIS Manager 270 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986
RODRIGUEZ STEPHANIE Manager 270 NW PEACOCK BLVD., PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000004894 MI PUEBLO EXPIRED 2011-01-10 2016-12-31 No data 545 NW CORTINA LANE, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 270 NW PEACOCK BLVD., SUITE 101, 102, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2630-A NW 41st Street, GAINESVILLE, FL 32606 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 270 NW PEACOCK BLVD., SUITE 101, 102, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2013-05-01 MCCARTY, JAMES H, Jr. No data

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-11-30
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-15
Florida Limited Liability 2007-10-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State