Entity Name: | TREE-MENDOUS OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREE-MENDOUS OF NORTH FLORIDA, 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: |
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: | 16 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L03000035159 |
FEI/EIN Number |
592394942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1061 RIVERSIDE AVE, JACKSONVILLE, FL, 32204 |
Address: | 7673 US 1 SOUTH, ST AUGUSTINE, FL, 32086 |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPENCER MICHAEL D | Managing Member | 1061 RIVERSIDDE AVE, JACKSONVILLE, FL, 32204 |
LAW OFFICES OF GUY BOND, P.A. | Agent | 11512 LAKE MEAD AVE STE 303, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-28 | 11512 LAKE MEAD AVE STE 303, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-28 | 7673 US 1 SOUTH, ST AUGUSTINE, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2007-02-28 | 7673 US 1 SOUTH, ST AUGUSTINE, FL 32086 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-28 | LAW OFFICES OF GUY BOND, P.A. | - |
REINSTATEMENT | 2005-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2003-11-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900014544 | LAPSED | 16-2006-SC-4260 | CTY CRT DUVAL CTY FL | 2006-09-22 | 2011-10-02 | $2055.00 | FLORIDA MECHANICAL SYSTEMS, INC., 526 STOCKTON STREET, JACKSONVILLE, FL 32204 |
J06900013403 | LAPSED | 16-2006-SC-4260 | CTY CRT DUVAL CTY FL | 2006-08-08 | 2011-09-11 | $1112.58 | FLORIDA MECHANICAL SYSTEMS, INC., 526 STOCKTON ST., JACKSONVILLE, FL 32204 |
J06000136544 | TERMINATED | 1000000028802 | 2726 749 | 2006-06-16 | 2011-06-21 | $ 13,079.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-02-16 |
REINSTATEMENT | 2005-01-18 |
Amendment | 2003-11-10 |
Florida Limited Liabilites | 2003-09-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State