Search icon

TREELINE INDUSTRIAL PARK, L.L.C. - Florida Company Profile

Company Details

Entity Name: TREELINE INDUSTRIAL PARK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREELINE INDUSTRIAL PARK, 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: 09 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000000975
FEI/EIN Number 061679900

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

Address: 3461 BONITA BAY BLVD, STE 101, BONITA SPRINGS, FL, 34134
Mail Address: 1647 SUN CITY CTR PLAZA, #204E, SUN CITY CENTER, FL, 33573, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITCOMB STANLEY P Manager 3461 BONITA BAY BLVD 101, BONITA SPRINGS, FL, 34134
PICKENPACK THIES Manager 8787 BAY COLONY DRIVE #1401, NAPLES, FL, 34108
WHITCOMB STANLEY P Agent 3461 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 3461 BONITA BAY BLVD, STE 101, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3461 BONITA BAY BLVD, STE 101, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2006-04-26 3461 BONITA BAY BLVD, STE 101, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2005-06-13 WHITCOMB, STANLEY PJR -
REINSTATEMENT 2005-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
REINSTATEMENT 2005-06-13
Florida Limited Liabilites 2003-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State