Search icon

TREASURE COAST HEARING & ASSOCIATES "LLC" - Florida Company Profile

Company Details

Entity Name: TREASURE COAST HEARING & ASSOCIATES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST HEARING & ASSOCIATES "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 Sep 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000169357
FEI/EIN Number 81-3780397

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

Address: 191 VILLA DI ESTE, APT 212, LAKE MARY, FL, 32746
Mail Address: 191 VILLA DI ESTE, APT 212, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitre Hilda I Manager 2017 Swanson Dr, Deltona, FL, 32738
Pitre Eduardo M President 2017 Swanson Drive, Deltona, FL, 32738
PITRE EDUARDO M Agent 191 VILLA DI ESTE, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020388 HEARING AIDS DIRECT EXPIRED 2017-02-24 2022-12-31 - 191 VILLA DI ESTE APT. 212, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000214605 ACTIVE 1000000886405 SEMINOLE 2021-04-27 2031-05-05 $ 333.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000214571 ACTIVE 1000000886401 SEMINOLE 2021-04-26 2041-05-05 $ 1,022.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000214597 ACTIVE 1000000886404 SEMINOLE 2021-04-26 2041-05-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000744522 ACTIVE 1000000845785 SEMINOLE 2019-10-25 2029-11-13 $ 479.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000245041 ACTIVE 1000000820347 SEMINOLE 2019-03-22 2039-04-03 $ 3,500.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J19000072791 ACTIVE 1000000811655 SEMINOLE 2019-01-18 2039-01-30 $ 3,946.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000703629 ACTIVE 1000000797821 SEMINOLE 2018-09-21 2038-10-24 $ 1,098.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
AMENDED ANNUAL REPORT 2018-11-29
AMENDED ANNUAL REPORT 2018-11-18
AMENDED ANNUAL REPORT 2018-11-16
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-12-22
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State