Search icon

TREASURE COAST TOPDOC PLLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST TOPDOC PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST TOPDOC PLLC 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000013449
FEI/EIN Number 46-1889566

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

Address: 10044 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957, US
Mail Address: 10044 SOUTH OCEAN DRIVE, APT. 906, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTMAN MICHAEL Managing Member 10044 SOUTH OCEAN DRIVE APT. 906, JENSEN BEACH, FL, 34957
Maltman Michael Agent 10044 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 10044 SOUTH OCEAN DRIVE, Apt 906, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2019-04-11 10044 SOUTH OCEAN DRIVE, Apt 906, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2019-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 10044 SOUTH OCEAN DRIVE, APT. 905, JENSEN BEACH, FL 34957 -
REINSTATEMENT 2015-03-20 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 Maltman, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-28
REINSTATEMENT 2019-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-03-20
Florida Limited Liability 2013-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State