Search icon

SUSTAINABLE SOLUTIONS OF THE TREASURE COAST, LLC

Company Details

Entity Name: SUSTAINABLE SOLUTIONS OF THE TREASURE COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2015 (9 years ago)
Document Number: L14000035480
FEI/EIN Number 46-4972941
Address: 1942 SW BILTMORE STREET, PORT ST. LUCIE, FL, 34984, US
Mail Address: 1942 SW Biltmore Street, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GOODMOTE BRYAN Agent 1942 SW Biltmore Street, PORT ST. LUCIE, FL, 34984

Owne

Name Role Address
Goodmote Isabel Owne 1942 SW Biltmore Street, PORT ST. LUCIE, FL, 34984

Manager

Name Role Address
Goodmote Bryan K Manager 1942 SW Biltmore Street, Port St. Lucie, FL, 34984

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 GOODMOTE, BRYAN No data
CHANGE OF MAILING ADDRESS 2017-07-24 1942 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 1942 SW Biltmore Street, PORT ST. LUCIE, FL 34984 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 1942 SW BILTMORE STREET, PORT ST. LUCIE, FL 34984 No data
LC AMENDMENT 2015-11-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724177 ACTIVE 56-2023-CA-002972-AXXXHC CIRCUIT CT. ST. LUCIE CTY, FL 2024-10-14 2029-11-14 $84,736.98 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State