Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

TREASURE COAST ROOFING, 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: 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: 16 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: L02000001443
FEI/EIN Number 010608589

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

Address: 4252 Bandy Blvd, Ft. Pierce, FL, 34981, US
Mail Address: 4252 Bandy Blvd, Ft. Pierce, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALONEY BRIAN President 145 SE NARANJA AVE, PORT SAINT LUCIE, FL, 34983
MALONEY BRIAN J Vice President 145 SE NARANJA AVENUE, PORT SAINT LUCIE, FL, 34983
MALONEY BRIAN J Treasurer 145 SE NARANJA AVENUE, PORT SAINT LUCIE, FL, 34983
MALONEY BRIAN Agent 145 SE NARANJA AVE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 4252 Bandy Blvd, Ft. Pierce, FL 34981 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 4252 Bandy Blvd, Ft. Pierce, FL 34981 -
PENDING REINSTATEMENT 2012-04-10 - -
REINSTATEMENT 2012-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2003-07-28 MALONEY, BRIAN -
REGISTERED AGENT ADDRESS CHANGED 2003-07-28 145 SE NARANJA AVE, PORT SAINT LUCIE, FL 34983 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000548115 ACTIVE 17-157-D2 LEON COUNTY 2023-01-25 2028-11-15 $13,506.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15000958617 TERMINATED 2014CA015487 15TH JUDICIAL CIRCUT 2015-09-30 2020-10-21 $36,466.83 MELANIE ZINNES, 6748 HOULTON CIRCLE, LAKE WORTH, FL.
J10000672755 LAPSED 31 2009 CA01 2881 CIR CRT 19TH JUD INDIAN RIVER 2010-06-09 2015-06-24 $372,375.26 SUN TRUST BANKS, INC., 515 E. LAS OLAS BOULEVARD,, 7TH FLOOR, FT. LAUDERDALE, FL 33301
J10000002565 LAPSED 56-2009-CA-8869 19TH JUDICIAL COURT ST. LUCIE 2009-12-17 2015-01-06 $957,871.80 ALLIED BUILDING PRODUCTS CORP., 15 EAST UNION AVENUE, EAST RUTHERFORD, NJ 07073

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-08-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-28
Type:
Planned
Address:
1035 CORAL REEF STREET, PORT SAINT LUCIE, FL, 34983
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-12-01
Type:
Planned
Address:
4415 YAMADA ST, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-13
Type:
Planned
Address:
SW JASLO AVE, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-01
Type:
Planned
Address:
118 SW RIDGECREST DRIVE, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-31
Type:
Planned
Address:
842 SW ABBOT AVE, PORT SAINT LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State