Search icon

TREASURE COAST COSMETIC ENTERPRISES, LLC - Florida Company Profile

Company Details

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

TREASURE COAST COSMETIC ENTERPRISES, 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: 12 May 2015 (10 years ago)
Date of dissolution: 24 Nov 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L15000084083
FEI/EIN Number 47-3991514

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

Address: 1441 SE OCEAN BLVD, STUART, FL, 34996, US
Mail Address: 1441 SE OCEAN BLVD, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIER ROBERT H Manager 1441 SE OCEAN BLVD, STUART, FL, 34996
SCHWEITZER ROBERT Authorized Person 1441 SE OCEAN BLVD, STUART, FL, 34997
Fox McClusky Bush Robison, PLLC Agent 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000053165 CENTER FOR LASER AND ELECTROLYSIS HAIR REMOVAL EXPIRED 2015-06-01 2020-12-31 - 915 SE OCEAN BLVD, SUITE 5, STUART, FL, 34996
G15000053160 OCEAN MED SPA EXPIRED 2015-06-01 2020-12-31 - 915 SE OCEAN BLVD., SUITE 5, STUART, FL, 34996

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-11-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 Fox McClusky Bush Robison, PLLC -

Documents

Name Date
LC Voluntary Dissolution 2021-11-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State