Entity Name: | TREASURE LAND HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREASURE LAND HOMES, 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. |
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: | 26 Jun 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Oct 2008 (17 years ago) |
Document Number: | L03000024178 |
FEI/EIN Number |
320086554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6510 E 4th Ave, Denver, CO, 80220-5940, US |
Mail Address: | P.O. BOX 3234, CLEARWATER, FL, 33767 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOYCE JEFFREY | GENM | P.O. BOX 3234, CLEARWATER, FL, 33767 |
Joyce Patricia | Manager | P.O. BOX 3234, CLEARWATER, FL, 33767 |
LIESER SKAFF, PLLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05083900068 | SIENNA APARTMENTS | ACTIVE | 2005-03-23 | 2025-12-31 | - | PO BOX 3234, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-30 | LIESER SKAFF, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 403 N HOWARD AVENUE, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 6510 E 4th Ave, Denver, CO 80220-5940 | - |
CANCEL ADM DISS/REV | 2008-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-10-25 | 6510 E 4th Ave, Denver, CO 80220-5940 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State