Entity Name: | TREASURE COAST II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE COAST II, 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. |
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: | 19 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000070712 |
FEI/EIN Number |
203180797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 Grand Palm Way, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 126 Grand Palm Way, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUE JOHN G | Managing Member | 14041 US HIGHWAY ONE, JUNO BEACH, FL, 33408 |
IKEN JEFF | Managing Member | 126 Grand Palm Way, Palm Beach Gardens, FL, 33418 |
SAUR CRAIG C | Managing Member | 215 N. MERAMEC AVE., CLAYTON, MO, 63105 |
IKEN JEFFREY B | Agent | 126 Grand Palm Way, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 126 Grand Palm Way, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 126 Grand Palm Way, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | IKEN, JEFFREY B | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 126 Grand Palm Way, PALM BEACH GARDENS, FL 33418 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-03-29 |
DEBIT MEMO# 03513-E | 2012-03-08 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-31 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State