Search icon

TREASURE COAST SEAL COATING, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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