Search icon

TREASURE COAST RECOVERY, LLC - Florida Company Profile

Company Details

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

TREASURE COAST RECOVERY, 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: 15 Feb 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L12000022549
FEI/EIN Number 45-4554397

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

Mail Address: 770 SE Indian Street, STUART, FL, 34997, US
Address: 770 SE INDIAN STREET, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ RAY Chief Executive Officer 770 SE Indian Street, STUART, FL, 34997
ALBAN DAVID M President 770 SE Indian Street, STUART, FL, 34997
KAMPS PAUL Chief Financial Officer 770 SE Indian Street, STUART, FL, 34997
COSTELLO FRANCINE CONT 770 SE Indian Street, STUART, FL, 34997
DEERING BRYAN Jr. Vice President 770 SE Indian Street, STUART, FL, 34997
PAYNE JOSHUA A Agent 740 SE INDIAN STREET, STUART, FL, 34997
TREASURE COAST MANAGEMENT COMPANY, LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110679 CLEAN RECOVERY CENTER EXPIRED 2015-10-30 2020-12-31 - 7108 S. KANNER HIGHWAY, STUART, FL, 34997
G15000110681 PRESTIGE RECOVERY CENTER EXPIRED 2015-10-30 2020-12-31 - 3549 SW CORPORATE PARKWAY, PALM CITY, FL, 34990
G15000110682 PRESTIGE RECOVERY CENTER EXPIRED 2015-10-30 2020-12-31 - 3565 SW CORPORATE PARKWAY, PALM CITY, FL, 34990
G12000046093 TREASURE COAST RECOVERY EXPIRED 2012-05-17 2017-12-31 - 735 S. COLORADO AVE., SUITE #2, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-25 PAYNE, JOSHUA A -
LC STMNT OF RA/RO CHG 2019-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 770 SE INDIAN STREET, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-04-06 770 SE INDIAN STREET, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-26 740 SE INDIAN STREET, STUART, FL 34997 -
LC AMENDMENT 2015-01-26 - -
LC AMENDMENT 2013-03-01 - -
LC AMENDMENT 2013-01-18 - -
LC AMENDMENT 2012-11-13 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
CORLCRACHG 2019-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-26
LC Amendment 2015-01-26
ANNUAL REPORT 2014-01-10
LC Amendment 2013-03-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State