Search icon

TREASURE COAST MEDICAL PAIN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST MEDICAL PAIN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST MEDICAL PAIN CENTER, 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: 25 Nov 2003 (21 years ago)
Document Number: L03000047770
FEI/EIN Number 200424528

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

Address: 800 VIRGINIA AVE, SUITE 7, FORT PIERCE, FL, 34982, US
Mail Address: PO Box 766, Gotha, FL, 34734, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBRAVETZ JERRY Managing Member PO Box 766, Gotha, FL, 34734
Jones Jeffrey C Member PO Box 766, Gotha, FL, 34734
Jones Janes L Member PO Box 766, Gotha, FL, 34734
DUBRAVETZ JERRY Agent 1753 Sugar Cove Court, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000053256 TREASURE COAST MEDICAL HEALTH CARE ACTIVE 2011-06-07 2026-12-31 - P.O. BOX 766, GOTHA, FL, 34734

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1753 Sugar Cove Court, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2015-01-22 800 VIRGINIA AVE, SUITE 7, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 800 VIRGINIA AVE, SUITE 7, FORT PIERCE, FL 34982 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State