Entity Name: | TREASURE COAST AUTOMOTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE COAST AUTOMOTIVE 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: | 22 Jun 2009 (16 years ago) |
Date of dissolution: | 22 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 May 2023 (2 years ago) |
Document Number: | L09000060272 |
FEI/EIN Number |
300577812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 795 8TH COURT, VERO BEACH, FL, 32960 |
Mail Address: | 795 8TH COURT, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGELLO ANDREW | Manager | 565 MICHAEL STREET, SEBASTIAN, FL, 32958 |
SHARBUNO STEVE | Manager | 1668 Fatima Ct, SEBASTIAN, FL, 32958 |
LANGELLO ANDREW | Agent | 795 8TH COURT, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 795 8TH COURT, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 795 8TH COURT, VERO BEACH, FL 32960 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 795 8TH COURT, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 795 8TH COURT, VERO BEACH, FL 32960 | - |
VOLUNTARY DISSOLUTION | 2023-05-22 | - | - |
REINSTATEMENT | 2010-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-22 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State