Search icon

TREASURE COAST YACHT CHARTERS, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST YACHT CHARTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST YACHT CHARTERS, LLC 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: 21 Feb 2002 (23 years ago)
Date of dissolution: 19 Nov 2018 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L02000004428
FEI/EIN Number 030390454

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

Address: 2755 EARRING POINT, VERO BEACH, FL, 32963
Mail Address: 10425 Keyser Point Rd, OCEAN CITY, MD, 21842, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS THOMAS H Managing Member 2755 EARRING POINT, VERO BEACH, FL, 32963
PARKER MITCHELL M Managing Member 10425 Keyser Point Rd, OCEAN CITY, MD, 21842
COLLINS THOMAS H Agent 2755 EARRING POINT, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-11-19 - -
CHANGE OF MAILING ADDRESS 2016-03-01 2755 EARRING POINT, VERO BEACH, FL 32963 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-08 2755 EARRING POINT, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-08 2755 EARRING POINT, VERO BEACH, FL 32963 -

Documents

Name Date
LC Voluntary Dissolution 2018-11-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-12
Reinstatement 2010-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State