Entity Name: | TREASURE COAST C-9, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE COAST C-9, 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. |
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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 06 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | L11000050540 |
FEI/EIN Number |
452393904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12861 58th PL. N., West Palm Beach, FL, 33411, US |
Mail Address: | 12861 58th PL. N, WEST PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTRELL SETH | Managing Member | 15395 97TH RD. N., WEST PALM BEACH, FL, 33412 |
OSIER ALLAN | Managing Member | 12861 58th PL. N., WEST PALM BEACH, FL, 33411 |
CANTRELL CARY S | Agent | 15395 97TH RD N, WEST PALM BEACH, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-15 | 12861 58th PL. N., West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 12861 58th PL. N., West Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-16 | CANTRELL, CARY S | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-16 | 15395 97TH RD N, WEST PALM BEACH, FL 33412 | - |
LC AMENDMENT | 2011-07-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-06 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State