Search icon

TREASURE COAST HOUSING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TREASURE COAST HOUSING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE COAST HOUSING SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2024 (9 months ago)
Document Number: L19000112064
FEI/EIN Number 83-4686139

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

Address: 11582 SW Village Parkway, PORT ST. LUCIE, FL, 34987, US
Mail Address: 1526 SE COWNIE ST, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL-DUNN FEBSHEKA Manager 1526 SE COWNIE ST, PORT ST. LUCIE, FL, 34983
DUNN DANIEL Manager 1526 SE COWNIE ST, PORT ST. LUCIE, FL, 34983
CAMPBELL-DUNN FEBSHEKA Agent 1526 SE COWNIE ST, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-12 - -
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 1526 SE COWNIE ST, PORT ST. LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 11582 SW Village Parkway, Unit #158, PORT ST. LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2024-03-24 11582 SW Village Parkway, Unit #158, PORT ST. LUCIE, FL 34987 -
LC STMNT OF AUTHORITY 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 CAMPBELL-DUNN, FEBSHEKA -
LC AMENDMENT 2021-09-30 - -
LC AMENDMENT AND NAME CHANGE 2019-05-13 TREASURE COAST HOUSING SOLUTIONS LLC -

Documents

Name Date
LC Amendment 2024-07-12
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-03
CORLCAUTH 2022-04-29
ANNUAL REPORT 2022-04-25
LC Amendment 2021-09-30
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-03-30
LC Amendment and Name Change 2019-05-13
Florida Limited Liability 2019-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State