Search icon

ALLIANCE TITLE OF THE TREASURE COAST, LLC - Florida Company Profile

Company Details

Entity Name: ALLIANCE TITLE OF THE TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIANCE TITLE OF THE TREASURE COAST, 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: 07 Sep 2010 (15 years ago)
Document Number: L10000093919
FEI/EIN Number 273387222

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

Address: 725 Commerce center Dr, STE. A, SEBASTIAN, FL, 32958, US
Mail Address: 725 Commerce Center Dr, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE JEFFREY T Manager 725 Commerce Center Dr, SEBASTIAN, FL, 32958
MCCLURE MICHELLE R Managing Member 725 Commerce Center Dr, SEBASTIAN, FL, 32958
MCCLURE JEFFREY T Agent 725 Commerce Center Dr, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 725 Commerce center Dr, STE. A, SEBASTIAN, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 725 Commerce center Dr, STE. A, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 725 Commerce Center Dr, STE. A, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MCCLURE, JEFFREY T -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State