Entity Name: | TREASURE COAST SEAL COATING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE COAST SEAL COATING, 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: | 29 Nov 2017 (7 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: | L17000244592 |
FEI/EIN Number |
82-3519144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 SW 21 ave, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1212 SW 21 ave, Boynton Beach, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOZIO GRAHAM | Manager | 1212 SW 21 ave, BOYNTON BEACH, FL, 33426 |
Capozio Graham | Agent | 1212 Sw 21 Ave, Boynton Beach, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013488 | SANTE FE SEALING | ACTIVE | 2020-01-29 | 2025-12-31 | - | 1212 SW 21 AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-23 | 1212 SW 21 ave, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2020-07-23 | 1212 SW 21 ave, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-23 | 1212 Sw 21 Ave, Boynton Beach, FL 33426 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | Capozio, Graham | - |
REINSTATEMENT | 2019-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-23 |
REINSTATEMENT | 2019-02-01 |
Florida Limited Liability | 2017-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State