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