Search icon

TREASURE COAST AUTOMOTIVE AUTHORITY LLC

Company Details

Entity Name: TREASURE COAST AUTOMOTIVE AUTHORITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2018 (6 years ago)
Document Number: L18000216798
FEI/EIN Number 83-2009025
Address: 2973 SE Federal Hwy, Stuart, FL, 34994, US
Mail Address: 2973 SE Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
RASMUSSEN SARA A Agent 2973 SE Federal Hwy, Stuart, FL, 34994

Manager

Name Role Address
RASMUSSEN SARA A Manager 2973 SE Federal Hwy, Stuart, FL, 34994
RASMUSSEN CURTISS W Manager 2973 SE Federal Hwy, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 2973 SE Federal Hwy, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2019-04-03 2973 SE Federal Hwy, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 2973 SE Federal Hwy, Stuart, FL 34994 No data
LC NAME CHANGE 2018-09-21 TREASURE COAST AUTOMOTIVE AUTHORITY LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000539874 TERMINATED 1000000969463 MARTIN 2023-10-31 2043-11-08 $ 3,080.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-03
LC Name Change 2018-09-21
Florida Limited Liability 2018-09-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State