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. |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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