Search icon

TREASURE COAST REFERRALS, LLC - Florida Company Profile

Company Details

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

TREASURE COAST REFERRALS, 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: 02 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: L15000019816
FEI/EIN Number 47-3014004

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

Address: 729 SW FEDERAL HWY, #100, STUART, FL, 34994, US
Mail Address: 729 SW FEDERAL HWY, #100, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKISSON-LOVETT JENNIFER Agent 729 SW FEDERAL HWY, STUART, FL, 34994
ATKISSON-LOVETT JENNIFER Manager 729 SW FEDERAL HWY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 729 SW FEDERAL HWY, #100, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2018-01-12 729 SW FEDERAL HWY, #100, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 729 SW FEDERAL HWY, #100, STUART, FL 34994 -
LC AMENDMENT 2016-01-05 - -
REGISTERED AGENT NAME CHANGED 2015-03-31 ATKISSON-LOVETT, JENNIFER -
LC AMENDMENT 2015-03-31 - -
LC AMENDMENT 2015-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State