Search icon

SA-PG - PORT ST. LUCIE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SA-PG - PORT ST. LUCIE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Jun 2002 (23 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: M02000001576
FEI/EIN Number 010716235

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

Address: 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604
Mail Address: 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SA-PG OPERATOR HOLDINGS, LLC Manager 4 WEST RED OAK LN, 201, WHITE PLAINS, NY, 10604

National Provider Identifier

NPI Number:
1982600102

Authorized Person:

Name:
MR. ALEX PALEY
Role:
COO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7723359954

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000045101 PALM GARDEN OF PORT ST. LUCIE EXPIRED 2013-05-10 2018-12-31 - 1751 SE HILLMOOR DRIVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-03-22 - -
REGISTERED AGENT NAME CHANGED 2013-07-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 -
CHANGE OF MAILING ADDRESS 2009-04-21 4 WEST RED OAK LN, 201, WHITE PLAINS, NY 10604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000197151 TERMINATED 1000000100816 3035 1222 2008-11-21 2029-01-22 $ 1,103.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000433119 TERMINATED 1000000100816 3035 1222 2008-11-21 2029-01-28 $ 1,103.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J08000077793 TERMINATED 1000000072991 2939 1004 2008-02-18 2028-03-05 $ 751.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000097948 TERMINATED 1000000072989 2939 1005 2008-02-18 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000336684 TERMINATED 1000000072989 2939 1005 2008-02-18 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
LC Withdrawal 2017-03-22
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-19
Reg. Agent Change 2013-07-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-18
Reg. Agent Change 2009-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State