Search icon

TREASURE ISLAND TRADING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: TREASURE ISLAND TRADING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREASURE ISLAND TRADING COMPANY, 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: 09 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000085447
FEI/EIN Number 263326177

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

Address: 3630 SMITH STREET, STE 344, ACTON, CA, 33707
Mail Address: PO BOX 344, ACTON, CA, 93510
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL DENAE L Agent 6860 GULFPORT BLVD. SOUTH, ST. PETERSBURG, FL, 33707
HALGRIMS GEORGE K Manager PO BOX 344, ACTON, CA, 93510
GREENFUSIONS LLC Manager PO BOX 344, ACTON, CA, 93510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108404 GREENFUSIONS EXPIRED 2009-05-18 2014-12-31 - 6860 GULFPORT BOULEVARD SOUTH, STE 129, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2012-11-02 - -
PENDING REINSTATEMENT 2012-07-27 - -
REINSTATEMENT 2012-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-26 3630 SMITH STREET, STE 344, ACTON, CA 33707 -
CHANGE OF MAILING ADDRESS 2012-07-26 3630 SMITH STREET, STE 344, ACTON, CA 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
LC Amendment 2012-11-02
REINSTATEMENT 2012-07-26
Florida Limited Liability 2008-09-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State