Search icon

ST. LUCIE WEST 1-3 LLC - Florida Company Profile

Company Details

Entity Name: ST. LUCIE WEST 1-3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ST. LUCIE WEST 1-3 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: 05 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: L09000043935
FEI/EIN Number 65-0012692

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

Address: 902 South 14 Avenue, Hollywood, FL 33020
Mail Address: 902 South 14 Avenue, Hollywood, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES, GORDON Manager 902 SOUTH 14TH AVE, HOLLYWOOD, FL 33020
Law Office of Harold V. Hickey, P.A. Agent Law Office of Harold V. Hickey, P.A., 633 N.E. 167 Street, Suite 325, North Miami Beach, FL 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-28 902 South 14 Avenue, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-09-28 902 South 14 Avenue, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-09-28 Law Office of Harold V. Hickey, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 Law Office of Harold V. Hickey, P.A., 633 N.E. 167 Street, Suite 325, North Miami Beach, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-21

Date of last update: 24 Feb 2025

Sources: Florida Department of State