Entity Name: | SAINT LUCIE SHOOTERS CHOICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAINT LUCIE SHOOTERS CHOICE 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: | 16 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2022 (3 years ago) |
Document Number: | L11000032437 |
FEI/EIN Number |
450647215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5206 Pinetree Dr, Fort Pierce, FL, 34982, US |
Mail Address: | POBOX 13087, FORT PIERCE, FL, 34979, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olivo Matthew M | Manager | PO BOX 13087, FORT PIERCE, FL, 34982 |
Olivo Matthew | Agent | 5206 Pinetree Dr, Fort Pierce, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000105012 | SHOOTER'S CHOICE | EXPIRED | 2012-10-29 | 2017-12-31 | - | 492 NW CONCOURSE PL, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-10 | Olivo, Matthew | - |
REINSTATEMENT | 2022-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 5206 Pinetree Dr, Fort Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 5206 Pinetree Dr, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 5206 Pinetree Dr, Fort Pierce, FL 34982 | - |
REINSTATEMENT | 2017-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2011-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-03 |
REINSTATEMENT | 2022-04-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-23 |
REINSTATEMENT | 2017-05-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State