Search icon

TREASURES OF 6, LLC - Florida Company Profile

Company Details

Entity Name: TREASURES OF 6, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURES OF 6, 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: 02 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000021001
FEI/EIN Number 203919284

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

Address: 4200 114th Terrace N., Clearwater, FL, 33762, US
Mail Address: 4200 114th Terrace N., Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAIN DAVID E Managing Member 4200 114th Terrace N., Clearwater, FL, 33762
LUTICH GEORGE L Agent 4200 114th Terrace N., Clearwater, FL, 33762
LUTICH GEORGE L Managing Member 4200 114th Terrace N., Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 4200 114th Terrace N., Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-03-02 4200 114th Terrace N., Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4200 114th Terrace N., Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2009-04-27 LUTICH, GEORGE L -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State