Search icon

BODY SCIENCE OF THE TREASURE COAST LLC - Florida Company Profile

Company Details

Entity Name: BODY SCIENCE OF THE TREASURE COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY SCIENCE 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: 28 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: L11000036761
FEI/EIN Number 45-1155121

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

Address: 579 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
Mail Address: 579 NW Lake Whitney Place, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUM MICHAEL ADO Manager 579 NW Lake Whitney Place, Port St Lucie, FL, 34986
Henke Jessica Auth 579 NW Lake Whitney Place, Port St Lucie, FL, 34986
BLUM MICHAEL ADO Agent 2375 SW DEEPWOOD PASS, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2375 SW DEEPWOOD PASS, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 579 NW Lake Whitney Place, Suite 101, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2018-01-13 579 NW Lake Whitney Place, Suite 101, Port St Lucie, FL 34986 -
REINSTATEMENT 2016-02-16 - -
REGISTERED AGENT NAME CHANGED 2016-02-16 BLUM, MICHAEL A, DO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State