Search icon

TREASURE COAST PALMS NURSERY, LLC - Florida Company Profile

Company Details

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

TREASURE COAST PALMS NURSERY, 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: 17 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L16000211246
FEI/EIN Number 37-1842453

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

Address: TREASURE COAST PALMS NURSERY, LLC, 10514 OKEECHOBEE RD, FORT PIERCE, FL, 34945-2363, US
Mail Address: TREASURE COAST PALMS NURSERY, LLC, 10514 OKEECHOBEE RD, FORT PIERCE, FL, 34945-2363, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL LINDA L Manager 10514 OKEECHOBEE RD, FORT PIERCE, FL, 349452363
HALL LINDA L Agent 10514 OKEECHOBEE RD, FORT PIERCE, FL, 349452363

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2020-04-17 TREASURE COAST PALMS NURSERY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-17 TREASURE COAST PALMS NURSERY, LLC, 10514 OKEECHOBEE RD, FORT PIERCE, FL 34945-2363 -
CHANGE OF MAILING ADDRESS 2020-04-17 TREASURE COAST PALMS NURSERY, LLC, 10514 OKEECHOBEE RD, FORT PIERCE, FL 34945-2363 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 10514 OKEECHOBEE RD, FORT PIERCE, FL 34945-2363 -
LC AMENDMENT AND NAME CHANGE 2018-03-15 TREASURE COAST PALMS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-04
LC Amendment and Name Change 2020-04-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-15
LC Amendment and Name Change 2018-03-15
ANNUAL REPORT 2017-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State