Search icon

TREASURE COAST PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST PROPERTIES, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Feb 2000 (25 years ago)
Date of dissolution: 25 Mar 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2013 (12 years ago)
Document Number: L00000001623
FEI/EIN Number 311755610

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

Address: 4732 N. DALE MABRY, TAMPA, FL, 33614
Mail Address: 29850 NORTHWESTERN HIGHWAY, #200, SOUTHFIELD, MI, 48034
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASMAR AMER Managing Member 29850 NORTHWESTERN HWY. SUITE 200, SOUTHFIELD, MI, 48034
ASMAR AMER Agent 4732 N. DALE MABRY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-03-25 - -
CHANGE OF MAILING ADDRESS 2010-01-14 4732 N. DALE MABRY, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-05 4732 N. DALE MABRY, TAMPA, FL 33614 -
REINSTATEMENT 2004-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-05 4732 N. DALE MABRY, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2004-02-05 ASMAR, AMER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
LC Voluntary Dissolution 2013-03-25
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-08
REINSTATEMENT 2004-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State