Search icon

TREASURE ISLE, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE ISLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE ISLE, 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: 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: 23 Jan 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L07000008452
FEI/EIN Number 208303710

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

Address: 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127, US
Mail Address: 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Douglas A Manager 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL, 32127
Polito Michael A Chief Financial Officer 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
CLARK EMMA Chief Operating Officer 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127
Clark Douglas A Agent 5111 RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 Clark, Douglas Andrew -
LC AMENDMENT 2017-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-06 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2009-02-06 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-06 5111 RIDGEWOOD AVENUE, SUITE 201, PORT ORANGE, FL 32127 -
LC AMENDMENT 2007-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
LC Amendment 2017-01-27
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State