Search icon

TREASURE COAST HEALTH ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST HEALTH ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST HEALTH ASSOCIATES, 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: 28 Oct 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000100960
FEI/EIN Number 300513492

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

Mail Address: 7175 57th Street, Vero Beach, FL, 32967, US
Address: 1175 SOUTH US HIGHWAY 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCARENHAS ASHVIN L Managing Member PO BOX 643550, VERO BEACH, FL, 32964
MASCARENHAS ASHVIN L Agent 7175 57th Street, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 7175 57th Street, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2022-03-16 1175 SOUTH US HIGHWAY 1, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-30 MASCARENHAS, ASHVIN Loyola -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 1175 SOUTH US HIGHWAY 1, VERO BEACH, FL 32962 -
REINSTATEMENT 2014-10-06 - -

Documents

Name Date
REINSTATEMENT 2022-03-16
REINSTATEMENT 2020-09-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-10-06
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State