Entity Name: | LVS OF ST. LUCIE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LVS OF 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: |
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: | 16 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000115627 |
FEI/EIN Number |
261737131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016, US |
Mail Address: | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWEZY LEWIS V | Manager | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
SWEZY LEWIS V | Agent | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-25 | 7735 NW 146TH STREET, STE 306, MIAMI LAKES, FL 33016 | - |
REINSTATEMENT | 2011-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | SWEZY, LEWIS V | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State