Entity Name: | ST. LUCIE BATTERY & TIRE OF OKEECHOBEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. LUCIE BATTERY & TIRE OF OKEECHOBEE, 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: | 31 Aug 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 31 Aug 2011 (14 years ago) |
Document Number: | L11000100468 |
FEI/EIN Number |
593736883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 198 HIGHWAY 98 NORTH, OKEECHOBEE, FL, 34972 |
Mail Address: | 5500 Orange Avenue, Fort Pierce, FL, 34947, US |
ZIP code: | 34972 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER GEORGE D | President | 5500 ORANGE AVE., FT. PIERCE, FL, 34947 |
MILLER GEORGE D | Agent | 5500 ORANGE AVE., FORT PIERCE, FL, 34947 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000091992 | ST LUCIE BATTERY & TIRE OF OKEECHOBEE, INC. | EXPIRED | 2013-09-17 | 2018-12-31 | - | 198 US HIGHWAY 98 N, OKEECHOBEE, FL, 34972 |
G11000101619 | ST. LUCIE BATTERY & TIRE | EXPIRED | 2011-10-17 | 2016-12-31 | - | 198 HIGHWAY 98 NORTH, OKEECHOBEE, FL, 34972 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-18 | MILLER, GEORGE D | - |
CHANGE OF MAILING ADDRESS | 2016-01-25 | 198 HIGHWAY 98 NORTH, OKEECHOBEE, FL 34972 | - |
CONVERSION | 2011-08-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000078485. CONVERSION NUMBER 500000116095 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State