Search icon

TREASURE COVE STONE, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COVE STONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COVE STONE, 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: 01 May 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: L09000042445
FEI/EIN Number 264794229

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

Address: 4429 S TAMIAMI TRAIL, SARASOTA, FL, 34231
Mail Address: 4429 S TAMIAMI TRAIL, SARASOTA, FL, 34231
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEBDA PATRICK Managing Member 1550 WEST HYDE PARK, SARASOTA, FL, 34239
SMALLWOOD ROBERT Agent 2100 CONSTITUTION BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2012-02-22 SMALLWOOD, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 2100 CONSTITUTION BLVD, SARASOTA, FL 34231 -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-23 4429 S TAMIAMI TRAIL, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2009-09-23 4429 S TAMIAMI TRAIL, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State