Search icon

EXTENDED HANDS OF THE TREASURE COAST, LLC. - Florida Company Profile

Company Details

Entity Name: EXTENDED HANDS OF THE TREASURE COAST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXTENDED HANDS OF THE TREASURE COAST, 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: 25 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: L15000163804
FEI/EIN Number 47-5218777

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

Address: 5381 4TH PLACE, VERO BEACH, FL, 32968, US
Mail Address: 5381 4TH PLACE, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A1 TAX SERVICE INC Agent 953 OLD DIXIE HWY, VERO BEACH, FL, 32960
WILLIAMS JEFFREY Authorized Member 5381 4TH PLACE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 5381 4TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-04-01 5381 4TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-04-01 5381 4TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5381 4TH PLACE, VERO BEACH, FL 32968 -
LC AMENDMENT 2020-03-09 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 A1 TAX SERVICE INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 953 OLD DIXIE HWY, B19, VERO BEACH, FL 32960 -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
LC Amendment 2020-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-03
Florida Limited Liability 2015-09-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State