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