Search icon

TREASURE COAST HOSPICE COUNSELING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST HOSPICE COUNSELING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST HOSPICE COUNSELING SERVICES, 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: 14 Sep 2009 (16 years ago)
Document Number: L09000088424
FEI/EIN Number 271247438

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

Address: 1201 SE INDIAN STREET, STUART, FL, 34997
Mail Address: 1201 SE INDIAN STREET, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -
Martello Carl Cont 2650 SE Hamden Road, Port Saint Lucie, FL, 34952
Haisley Jimmie Anne Trustee 3015 Okeechobee road, Ft Pierce, FL, 349474616
Nardone Jacki Manager 1622 NE 22nd St, Jensen Beach, FL, 34957
Hoffman Scott Trustee 12176 Riverbend Ln, Port St Lucie, FL, 349846426
Bender Ewald W Chairman 6764 SE Pacific Drive, Stuart, FL, 349978690
Beville Glenn Chief Financial Officer 8054 Sonoma Pointe Drive, Columbus, GA, 31909

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 Fox McCluskey Bush Robison, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 FOX, WACKEEN, DUNGEY, BEARD, SOBEL, BUSH, 3461 SE WILLOUGHBY BLVD., STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
AMENDED ANNUAL REPORT 2019-08-22
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State