Entity Name: | 346 SW WELLWOOD ST PB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
346 SW WELLWOOD ST PB 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: | 31 Oct 2008 (16 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L08000102290 |
FEI/EIN Number |
263632339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 SW PT ST LUCIE BLVD, PT ST LUCIE, FL, 34953, US |
Mail Address: | 511 SW PT ST LUCIE BLVD, PT ST LUCIE, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROZA JOHN A | Manager | 7965 Saddlebrook Drive, PT ST LUCIE, FL, 34958 |
SZARY NICOLIA C | Manager | 1524 SW Mockingbird Circle, PT ST LUCIE, FL, 34986 |
LYONS ANGELIQUE C | Manager | 1306 SW MAPLEWOOD DRIVE, PT ST LUCIE, FL, 34986 |
GROZA JOHN A | Managing Member | 1417 SW OSPREY COVE DR, PT ST LUCIE, FL, 34986 |
GROZA PATRICIA A | Managing Member | 1417 SW OSPREY COVE DR, PT ST LUCIE, FL, 34986 |
GROZA JOHN A | Agent | 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
LC AMENDMENT | 2008-12-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-12-11 | GROZA, JOHN A | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State