Search icon

FARRELL ADVANTAGE PT ST LUCIE HOLDING LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FARRELL ADVANTAGE PT ST LUCIE HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 May 2017 (8 years ago)
Date of dissolution: 08 Mar 2024
Entity Number: 5128554
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: PO BOX 14, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
FARRELL BUILDING COMPANY DOS Process Agent PO BOX 14, BRIDGEHAMPTON, NY, United States, 11932

Links between entities

Type:
Headquarter of
Company Number:
M17000003837
State:
FLORIDA

Legal Entity Identifier

LEI Number:
254900MC6KFQPBU2IU98

Registration Details:

Initial Registration Date:
2018-06-06
Next Renewal Date:
2019-06-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-05-02 2024-03-19 Address PO BOX 14, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2020-09-29 2023-05-02 Address PO BOX 14, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2017-05-01 2020-09-29 Address 225 WEST MONTAUK HIGHWAY, SUITE ONE, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003937 2024-03-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-08
230502004804 2023-05-02 BIENNIAL STATEMENT 2023-05-01
220304003020 2022-03-04 BIENNIAL STATEMENT 2021-05-01
200929060201 2020-09-29 BIENNIAL STATEMENT 2019-05-01
170727000581 2017-07-27 CERTIFICATE OF PUBLICATION 2017-07-27

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11700.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State