Search icon

TREASURE COAST PROPERTY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST PROPERTY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TREASURE COAST PROPERTY ENTERPRISES 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: 31 Jan 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000032631
FEI/EIN Number 83-3377230

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

Address: 393 SW Kestor Dr, PORT ST LUCIE, FL 34953
Mail Address: 393 SW Kestor Dr, PORT ST LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GITY, THOMAS J, JR Agent 393 SW Kestor Dr, PORT ST LUCIE, FL 34953
GITY, T.J., JR Authorized Member 493 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34953
GITY, T.J., JR Manager 493 SW PORT ST LUCIE BLVD, PORT ST LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 GITY, THOMAS J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 393 SW Kestor Dr, PORT ST LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 393 SW Kestor Dr, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-09-03 393 SW Kestor Dr, PORT ST LUCIE, FL 34953 -
LC AMENDMENT 2019-02-15 - -

Documents

Name Date
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2020-09-03
LC Amendment 2019-02-15
Florida Limited Liability 2019-01-31

Date of last update: 16 Feb 2025

Sources: Florida Department of State