Search icon

TCOAST HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TCOAST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCOAST HOLDINGS, 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: 25 Aug 2008 (17 years ago)
Date of dissolution: 11 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L08000080820
FEI/EIN Number 263247961

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

Address: 815 COLORADO AVENUE, STUART, FL, 34994, US
Mail Address: 815 COLORADO AVENUE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEACOAST NATIONAL BANK Managing Member 815 COLORADO AVENUE, STUART, FL, 34994
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000077962 STUART INN HOTEL EXPIRED 2010-08-24 2015-12-31 - 950 S FEDERAL HWY, STUART, FL, 34994
G10000038862 HOWARD JOHNSON HOTEL - STUART, FL EXPIRED 2010-05-03 2015-12-31 - 950 SE FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 815 COLORADO AVENUE, SUITE 205, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-03-09 815 COLORADO AVENUE, SUITE 205, STUART, FL 34994 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State