Search icon

TREASURE COAST CONCRETE POLISHING LLC - Florida Company Profile

Company Details

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

TREASURE COAST CONCRETE POLISHING 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L13000162983
FEI/EIN Number 46-4154863

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

Address: 2190 NW RESERVE PK TRCE, Port St Lucie, FL, 34986, US
Mail Address: 2190 NW RESERVE PK TRCE, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSEN JEREMY Manager 1692 SW RUTLAND ST, PORT ST. LUCIE, FL, 34987
Bensen STEPHANIE J Agent 1692 sw rutland st, PORT ST. LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069088 THE SCREEN GUYS OF THE TREASURE COAST EXPIRED 2017-06-23 2022-12-31 - 1692 SW RUTLAND ST, PORT ST LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
LC DISSOCIATION MEM 2021-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 2190 NW RESERVE PK TRCE, STE 3, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2020-03-16 2190 NW RESERVE PK TRCE, STE 3, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2018-04-02 Bensen, STEPHANIE J -
LC AMENDMENT 2017-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1692 sw rutland st, PORT ST. LUCIE, FL 34987 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000390441 ACTIVE 2024-CC-000996 ST. LUCIE COUNTY COURT 2023-10-02 2029-06-24 $26716.04 PHOENIX FUNDING GROUP, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
TREASURE COAST CONCRETE POLISHING, LLC, VS BLACK ROCK INDUSTRIAL GROUP, INC., 3D2022-1640 2022-09-26 Closed
Classification NOA Non Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19071 CC

Parties

Name TREASURE COAST CONCRETE POLISHING LLC
Role Appellant
Status Active
Representations SARAH M. MURRAY
Name BLACK ROCK INDUSTRIAL GROUP, INC.
Role Appellee
Status Active
Representations Maria Piva
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 5, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF SETTLEMENT
On Behalf Of TREASURE COAST CONCRETE POLISHING, LLC
Docket Date 2022-12-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Non-Final appeal.
Docket Date 2022-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TREASURE COAST CONCRETE POLISHING, LLC
Docket Date 2022-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Duplicate
On Behalf Of TREASURE COAST CONCRETE POLISHING, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 7, 2022.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BLACK ROCK INDUSTRIAL GROUP, INC.
Docket Date 2022-09-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-03-22
CORLCDSMEM 2021-12-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
LC Amendment 2017-09-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7618807710 2020-05-01 0455 PPP 2190 NW RESERVE PK TRCE, PORT ST LUCIE, FL, 34986
Loan Status Date 2022-03-12
Loan Status Charged Off
Loan Maturity in Months 15
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38200
Loan Approval Amount (current) 38200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34986-1300
Project Congressional District FL-21
Number of Employees 6
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State