Search icon

TREE-MENDOUS OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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