Search icon

TREASURE COAST CLAIM SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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