Entity Name: | TREEHOUSE TRUCK "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TREEHOUSE TRUCK "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: |
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: | 28 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jul 2012 (13 years ago) |
Document Number: | L11000011960 |
FEI/EIN Number |
274692719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1523 San Mateo Dr, Dunedin, FL, 34698, US |
Mail Address: | 1523 San Mateo Dr, Dunedin, FL, 34698, US |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEMENTS SARAH | Managing Member | 1523 San Mateo Dr, Dunedin, FL, 34698 |
OLIVIERI VINCENT | Managing Member | 1523 San Mateo Dr, DUNEDIN, FL, 34698 |
CLEMENTS SARAH | Agent | 1523 San Mateo Dr, Dunedin, FL, 34698 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000016042 | GROVETUCKY FARMS | EXPIRED | 2018-01-30 | 2023-12-31 | - | 1019 LAKE BISCAYNE WAY, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 1523 San Mateo Dr, Dunedin, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1523 San Mateo Dr, Dunedin, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1523 San Mateo Dr, Dunedin, FL 34698 | - |
LC AMENDMENT | 2012-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-07-16 | CLEMENTS, SARAH | - |
LC AMENDMENT | 2011-05-07 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000388334 | TERMINATED | 1000000895462 | ORANGE | 2021-07-21 | 2041-08-04 | $ 1,252.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9994897206 | 2020-04-28 | 0491 | PPP | 1019 Lake Biscayne Way,, Orlando, FL, 32824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8580018300 | 2021-01-29 | 0491 | PPS | 1014 W Church St Ste A, Orlando, FL, 32805-2243 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State