Search icon

CANDYLAND PROPERTIES OF ST LUCIE LLC

Company Details

Entity Name: CANDYLAND PROPERTIES OF ST LUCIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (4 years ago)
Document Number: L15000030830
FEI/EIN Number 47-3185580
Address: 3104 Okeechobee Road, Fort Pierce, FL, 34947, US
Mail Address: 5432 NW CRISTA ST, PORT ST LUCIE, FL, 34986, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HARRISON DOMINIC Agent 5432 NW CRISTA ST, PORT ST LUCIE, FL, 34986

Manager

Name Role Address
HARRISON DOMINIC Manager 5432 NW CRISTA ST, PORT ST LUCIE, FL, 34986

Auth

Name Role Address
Harrison Dominique T Auth 442 SE STARFLOWER AVE, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087830 ELITE PROPERTIES OF THE TREASURE COAST LLC EXPIRED 2017-08-10 2022-12-31 No data 5432 NW CRISTA ST, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3104 Okeechobee Road, Fort Pierce, FL 34947 No data
REINSTATEMENT 2020-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-01 HARRISON, DOMINIC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5432 NW CRISTA ST, PORT ST LUCIE, FL 34986 No data
REINSTATEMENT 2019-04-01 No data No data
CHANGE OF MAILING ADDRESS 2019-04-01 3104 Okeechobee Road, Fort Pierce, FL 34947 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-04-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State