Search icon

TREASURE COAST FOOD EQUIPMENT PARTS & REPAIR LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST FOOD EQUIPMENT PARTS & REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST FOOD EQUIPMENT PARTS & REPAIR 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: 20 Jul 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000069379
FEI/EIN Number 270573451

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

Address: 865 35TH CT SW, VERO BEACH, FL, 32968
Mail Address: 1395 24th Pl Sw, VERO BEACH, FL, 32962, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUD JOSHUA E Managing Member 1395 24th Place S.W., VERO BEACH, FL, 32962
BAUD EDWARD R Manager 955 16TH PLACE APT B-2, VERO BEACH, FL, 32960
BAUD JOSHUA E Agent 1395 24th Place S.W., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 BAUD, JOSHUA E -
CHANGE OF MAILING ADDRESS 2015-04-15 865 35TH CT SW, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1395 24th Place S.W., VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 865 35TH CT SW, VERO BEACH, FL 32968 -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000814098 TERMINATED 1000000387752 INDIAN RIV 2012-10-11 2022-10-31 $ 401.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-05-06
REINSTATEMENT 2012-04-27
Florida Limited Liability 2009-07-20

Date of last update: 03 May 2025

Sources: Florida Department of State