Search icon

TREASURE COAST TATTOO, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST TATTOO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST TATTOO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2024 (5 months ago)
Document Number: L14000047682
FEI/EIN Number 46-5203101

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

Address: 457 SE Streamlet Ave, PORT ST. LUCIE, FL, 34983, US
Mail Address: 457 SE Streamlet Ave, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA CANDICE Authorized Member 457 SE Streamlet Ave, PORT ST. LUCIE, FL, 34983
GARLAND CASEY Authorized Member 457 SE Streamlet Ave, PORT ST. LUCIE, FL, 34983
costa candice Agent 457 SE Streamlet Ave, PORT ST. LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000079123 TREASURE COAST PIERCING ACTIVE 2024-06-29 2029-12-31 - 3353 NW MAIN AVE., JENSEN BEACH, FL, 34957
G20000066247 TREASURE COAST PIERCING ACTIVE 2020-06-12 2025-12-31 - 3329 NW MAIN AVE, JENSEN BEACH, FL, 34957
G14000053369 TREASURE COAST TATTOO COMPANY EXPIRED 2014-06-03 2019-12-31 - 3329 NW MAIN AVE., JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-14 457 SE Streamlet Ave, PORT ST. LUCIE, FL 34983 -
REINSTATEMENT 2020-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 457 SE Streamlet Ave, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-02-14 457 SE Streamlet Ave, PORT ST. LUCIE, FL 34983 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 costa, candice -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000363739 TERMINATED 1000000960478 MARTIN 2023-07-28 2043-08-02 $ 17,137.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000451031 TERMINATED 1000000934053 MARTIN 2022-09-15 2042-09-21 $ 8,248.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2024-11-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-02-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-03-05
Florida Limited Liability 2014-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State