Search icon

TREASURE COAST AUTO AND DIESEL REPAIR LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST AUTO AND DIESEL REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST AUTO AND DIESEL 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000041766
FEI/EIN Number 451443380

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

Address: 4010 SW Haycroft Street, Port St Lucie, FL, 34953, US
Mail Address: 4010 SW Haycroft Street, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bright Derek J Managing Member 4010 SW Haycroft St, Port Saint Lucie, FL, 34953
INGVALSEN EMILY ADIRECTO Director 4010 SW HAYCROFT STREET, PORT ST LUCIE, FL, 34953
Bright Derek J Agent 4010 SW Haycroft Street, Port St Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043287 GERMAN AUTO SALOON EXPIRED 2011-05-04 2016-12-31 - 4751 SW MICA CT, PORT ST LUCIE, FL, 34953
G11000043259 TREASURE COAST AUTO SALOON EXPIRED 2011-05-04 2016-12-31 - 4751 SW MICA CT, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 4010 SW Haycroft Street, Port St Lucie, FL 34953 -
REINSTATEMENT 2020-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 4010 SW Haycroft Street, Port St Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-01-07 4010 SW Haycroft Street, Port St Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-28 Bright, Derek J -
REINSTATEMENT 2016-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000757157 TERMINATED 1000000727555 ST LUCIE 2016-11-21 2036-11-23 $ 1,639.93 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 2021-03-31
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-10-08
ANNUAL REPORT 2012-03-04
Florida Limited Liability 2011-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State