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. |
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 |
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 |
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 | - | - |
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