Search icon

TREASURE COAST TEE'S AND TROPHIES "LLC" - Florida Company Profile

Company Details

Entity Name: TREASURE COAST TEE'S AND TROPHIES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST TEE'S AND TROPHIES "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: 29 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000070507
FEI/EIN Number 82-4877928

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

Address: 1624 N US HWY 1, SEBASTIAN, FL, 32958, US
Mail Address: 9955 CR 507, Fellsmere, FL, 32948, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dupont Ashley Manager 9955 CR 507, Fellsmere, FL, 32948
DUPONT TAX RESOLUTION, INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047182 FOTAM EXPIRED 2018-04-12 2023-12-31 - 9955 CR 507, FELLSMERE, FL, 32948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 1624 N US HWY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-03-21 1624 N US HWY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2018-03-21 Dupont Tax Resolution Inc -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 9955 CR 507, Fellsmere, FL 32948 -
LC AMENDMENT 2017-04-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-21
LC Amendment 2017-04-13
Florida Limited Liability 2017-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State