Search icon

INDEPENDENT CONSTRUCTION OF THE TREASURE COAST, LLC - Florida Company Profile

Company Details

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

INDEPENDENT CONSTRUCTION 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 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: L08000016107
FEI/EIN Number 261971875

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

Address: 931 SE OCEAN BLVD, Suite C, STUART, FL, 34994, US
Mail Address: 931 SE OCEAN BLVD, Suite C, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JOHN TSr. Managing Member 708 EAST PARKWAY, STUART, FL, 34996
WHITE JOHN TSr. Agent 931 SE OCEAN BLVD, STUART, FL, 34994
WHITE TODD O Managing Member 104 Pitts Still Road, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 931 SE OCEAN BLVD, Suite C, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2024-04-29 931 SE OCEAN BLVD, Suite C, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 931 SE OCEAN BLVD, Suite C, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-02-20 WHITE, JOHN T, Sr. -
LC AMENDMENT 2018-09-04 - -

Court Cases

Title Case Number Docket Date Status
Independent Construction of the Treasure Coast, LLC, Appellant(s), v. St. Johns River Water Management District, Grand Oaks Community Development District, Day Late Enterprises, Inc., Southeast Development Partners, LLC, W. Gardner, LLC, and St. Johns County, Florida, Appellee(s). 5D2024-3142 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2024-CA-000343

Parties

Name INDEPENDENT CONSTRUCTION OF THE TREASURE COAST, LLC
Role Appellant
Status Active
Representations Tim Breuer Wright, Paul Joseph Parton
Name St. Johns River Water Management District
Role Appellee
Status Active
Representations Ricky L. Johnson, Jr., Jessica Quiggle
Name Grand Oaks Community Development District
Role Appellee
Status Active
Representations Joseph A Brown, Caleb Sugg
Name DAY LATE ENTERPRISES, INC.
Role Appellee
Status Active
Representations Glenn Thomas Burhans, Jr., Erin JoAnne Tilton, Elizabeth Desloge Ellis
Name SOUTHEAST DEVELOPMENT PARTNERS, LLC
Role Appellee
Status Active
Name W. GARDNER, LLC
Role Appellee
Status Active
Representations Helen Heim Albee
Name St. Johns County, Florida
Role Appellee
Status Active
Representations Ryan Evans Ross
Name Hon. Howard Mason Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Johns River Water Management District
Docket Date 2024-11-21
Type Order
Subtype Order
Description Order to File Brief Statement; AA W/IN 10 DYS; AE MAY FILE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Grand Oaks Community Development District
Docket Date 2024-11-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 11/14/2024
On Behalf Of Independent Construction of the Treasure Coast, LLC
Docket Date 2024-12-30
Type Notice
Subtype Notice
Description Notice OF NON-REPRESENTATION
On Behalf Of Day Late Enterprises, Inc.
Docket Date 2024-12-17
Type Order
Subtype Order
Description APPEAL TO PROCEED . ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-12-12
Type Response
Subtype Response
Description Response to Brief Statement
On Behalf Of St. Johns River Water Management District
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of St. Johns River Water Management District
Docket Date 2024-12-02
Type Response
Subtype Response
Description BRIEF STATEMENT PER 11/21 ORDER
On Behalf Of Independent Construction of the Treasure Coast, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-01
LC Amendment 2018-09-04
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State