Search icon

TREAT, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: TREAT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREAT, L.L.C. 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: 01 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L00000004914
FEI/EIN Number 582545880

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

Address: 419 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10014, US
Mail Address: 419 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY, 10014, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TREAT, L.L.C., NEW YORK 2687520 NEW YORK

Key Officers & Management

Name Role Address
HARRIS LAUREL A Manager 374 W. 11TH STREET, #2, NEW YORK, NY, 10014
SANTORELLI MICHAEL J Manager 374 W. 11TH STREET, #2, NEW YORK, NY, 10014
WOLFE RANDOLPH J Agent 100 N TAMPA, STE 2700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2002-05-14 TREAT, L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2002-04-19 419 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY 10014 -
CHANGE OF MAILING ADDRESS 2002-04-19 419 WEST 14TH STREET, 2ND FLOOR, NEW YORK, NY 10014 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 100 N TAMPA, STE 2700, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2006-07-25
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-29
Name Change 2002-05-14
ANNUAL REPORT 2002-04-19
ANNUAL REPORT 2001-05-02
Florida Limited Liabilites 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State