Search icon

ALL INDIAN RIVER/PORT ST. LUCIE/FENCE DEPOT, LLC - Florida Company Profile

Company Details

Entity Name: ALL INDIAN RIVER/PORT ST. LUCIE/FENCE DEPOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL INDIAN RIVER/PORT ST. LUCIE/FENCE DEPOT, 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: 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000080405
FEI/EIN Number 800483939

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

Address: 790 Sw Airoso Blvd, Port Saint Lucie, FL, 34983, US
Mail Address: 790 SW AIROSO BLVD, PORT ST LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS KEVIN F Managing Member 790 SW AIROSO BLVD, PORT ST LUCIE, FL, 34983
PETERS SCOTT A Agent 345 E Weatherbee Rd., Ft Pierce, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 345 E Weatherbee Rd., Lot #13, Ft Pierce, FL 34982 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 PETERS, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 790 Sw Airoso Blvd, Port Saint Lucie, FL 34983 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2009-09-14 - -

Documents

Name Date
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-16
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State