Entity Name: | TREASURE COAST CLAIM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE COAST CLAIM SERVICES 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: | 24 Sep 2013 (12 years ago) |
Date of dissolution: | 26 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Jan 2024 (a year ago) |
Document Number: | L13000134636 |
FEI/EIN Number |
46-3727666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10611 PINE NEEDLE DR, FORT PIERCE, FL, 34945, US |
Mail Address: | 10611 PINE NEEDLE DR, FORT PIERCE, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE-PEREZ AMY S | Managing Member | 10611 PINE NEEDLE DR, FORT PIERCE, FL, 34945 |
LEE-PEREZ AMY | Agent | 10611 PINE NEEDLE DR, FORT PIERCE, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-26 | 10611 PINE NEEDLE DR, FORT PIERCE, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2023-06-26 | 10611 PINE NEEDLE DR, FORT PIERCE, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-26 | 10611 PINE NEEDLE DR, FORT PIERCE, FL 34945 | - |
LC AMENDMENT AND NAME CHANGE | 2018-11-26 | TREASURE COAST CLAIM SERVICES LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | LEE-PEREZ, AMY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-26 |
ANNUAL REPORT | 2023-06-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-18 |
LC Amendment and Name Change | 2018-11-26 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State