Search icon

TREASURE COAST LAND DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST LAND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST LAND DEVELOPMENT 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: 21 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L09000080721
FEI/EIN Number 270796272

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

Address: 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARRAF ANDRE Manager 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
GAZQUEZ DA COSTA IVANI Manager 1100 S FEDERAL HWY, DEERFIELD BEACH, FL, 33441
Kissner Leisa T Manager 19008 SW Positano Way, PORT ST. LUCIE, FL, 34986
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-10-05 TAX HOUSE CORPORATION -
CHANGE OF MAILING ADDRESS 2021-08-31 1100 S FEDERAL HWY, SUITE 509, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 1100 S FEDERAL HWY, SUITE 509, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2021-02-09 - -
LC STMNT OF AUTHORITY 2021-02-08 - -
LC STMNT OF AUTHORITY 2020-11-20 - -
LC AMENDMENT 2020-11-20 - -
LC AMENDMENT 2020-04-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-29
LC Amendment 2023-10-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-09
LC Amendment 2021-02-09
CORLCAUTH 2021-02-08
LC Amendment 2020-11-20
CORLCAUTH 2020-11-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State