Search icon

SHERLOCK HOMES OF THE TREASURE COAST, LLC - Florida Company Profile

Company Details

Entity Name: SHERLOCK HOMES OF THE TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHERLOCK HOMES OF THE TREASURE COAST, 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: 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: 13 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2009 (15 years ago)
Document Number: L02000030484
FEI/EIN Number 550810181

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

Address: 742 colorado ave, STUART, FL, 34994, US
Mail Address: 297 SE FASCINO CIR, Port Saint Lucie, FL, 34984, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUAID JOHN Managing Member 742 COLORADO AVE, STUART, FL, 34994
McQuaid Carmel Agent 297 SE FASCINO CIR, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 742 colorado ave, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 297 SE FASCINO CIR, Port Saint Lucie, FL 34984 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 742 colorado ave, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-09-21 McQuaid, Carmel -
REINSTATEMENT 2009-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-10-12
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-08
AMENDED ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State