Search icon

TREASURE COAST FABRICATION LLC - Florida Company Profile

Company Details

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

TREASURE COAST FABRICATION 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: 22 Jul 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000138396
FEI/EIN Number 81-3327580

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

Address: 2449 sw Warwick st, PORT SAINT LUCIE, FL, 34984, US
Mail Address: 2449 sw Warwick st, PORT SAINT LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED CHRIS Manager 2449 SW WARWICK ST, PORT ST LUCIE, FL, 34984
REED CHRIS Agent 2449 sw Warwick st, PORT SAINT LUCIE, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000074977 THE GATE CREATOR 2 EXPIRED 2016-07-27 2021-12-31 - 2403 SE DIXIE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-10-15 2449 sw Warwick st, PORT SAINT LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 2449 sw Warwick st, PORT SAINT LUCIE, FL 34984 -
REINSTATEMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 2449 sw Warwick st, PORT SAINT LUCIE, FL 34984 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 REED, CHRIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000396143 TERMINATED 1000000784446 ST LUCIE 2018-05-29 2038-06-06 $ 5,421.57 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 2020-10-06
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-12
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State