Search icon

TREASURE COAST CARS LLC - Florida Company Profile

Company Details

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

TREASURE COAST CARS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: L12000058943
FEI/EIN Number 461014913

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

Address: 7968 SW JACK JAMES DR, STUART, FL, 34997, US
Mail Address: 7968 SW JACK JAMES DR, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYRES RONALD T Managing Member 7968 SW JACK JAMES DR, STUART, FL, 34997
Ayres Ronald T Agent 7968 SW JACK JAMES DR, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094447 SPORTS CARS OF STUART EXPIRED 2012-09-26 2017-12-31 - 3456 SE GRAN PARK WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7968 SW JACK JAMES DR, Stuart, FL 34997 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Ayres, Ronald Thomas -
REINSTATEMENT 2014-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 7968 SW JACK JAMES DR, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2014-04-18 7968 SW JACK JAMES DR, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State