Search icon

TREASURE COAST TOWING, PBC, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST TOWING, PBC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST TOWING, PBC, 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 16 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: L11000107341
FEI/EIN Number 45-3062348

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

Address: 4200 GEORGIA AVE, WEST PALM BEACH, FL, 33405, US
Mail Address: 4200 GEORGIA AVE SUITE B, TREASURE COAST TOWING, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JENNIFER S Manager 4200 GEORGIA AVE, WEST PALM BEACH, FL, 33405
CALDERON JENNIFER S Agent 4200 GEORGIA AVE SUITE B, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-16 - -
LC AMENDMENT 2016-08-25 - -
LC AMENDMENT 2016-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 4200 GEORGIA AVE, SUITE B, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2016-01-21 4200 GEORGIA AVE, SUITE B, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-21 4200 GEORGIA AVE SUITE B, TREASURE COAST TOWING, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT NAME CHANGED 2012-03-01 CALDERON, JENNIFER S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000818322 ACTIVE 1000000728780 PALM BEACH 2016-12-07 2026-12-29 $ 877.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000803258 LAPSED 15-486-D2 LEON 2016-11-02 2021-12-22 $176,821.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J15001059969 TERMINATED 1000000694668 PALM BEACH 2015-09-23 2025-12-04 $ 1,330.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000375580 TERMINATED 1000000661826 PALM BEACH 2015-02-25 2025-03-18 $ 852.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
TREASURE COAST TOWING PBC, LLC VS DEPT. OF FINANCIAL SERVICES, DIV. OF WORKERS COMPENSATION 4D2016-1965 2016-06-09 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
15-486 D2-WC

Parties

Name JENNIFER CALDERON
Role Appellant
Status Active
Name TREASURE COAST TOWING, PBC, LLC
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Jonathan Anthony Martin

Docket Entries

Docket Date 2016-07-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 13, 2016 and June 28, 2016 orders.
Docket Date 2016-06-28
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED sua sponte that the caption in the above-referenced case is corrected to change the name of the appellant to Treasure Coast Towing PBC, LLC. All future pleadings shall reflect this change.
Docket Date 2016-06-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENT STATUS
On Behalf Of JENNIFER CALDERON
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2016-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER CALDERON
Docket Date 2016-06-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-16
LC Amendment 2016-08-25
LC Amendment 2016-02-16
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-01
Florida Limited Liability 2011-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State