Search icon

HOMEPROSOFTHETREASURECOASTLLC - Florida Company Profile

Company Details

Entity Name: HOMEPROSOFTHETREASURECOASTLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOMEPROSOFTHETREASURECOASTLLC 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: 16 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000094675
FEI/EIN Number 822997665

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

Address: 9165 103RD AVE, VERO BEACH, FL, 32967, US
Mail Address: 9165 103RD AVE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMMERMAN DARRELL Manager 1042 SE Seagrass Ave, PORT ST LUCIE, 34983
PURCELLA JEFF W Authorized Member 1217 CAPE CORAL PKWY E., CAPE CORAL, FL, 33904
TIMMERMAN DARRELL Agent 2256 SE Longhorn Ave, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-03 9165 103RD AVE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2025-10-03 9165 103RD AVE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2024-10-03 9165 103RD AVE, VERO BEACH, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 9165 103RD AVE, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 2256 SE Longhorn Ave, Port St Lucie, PORT ST LUCIE, FL 34952 -

Documents

Name Date
LC Amendment 2022-01-18
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-03
Florida Limited Liability 2018-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State