Search icon

TREASURE ISLAND RESORT WEAR & GIFTS, LLC

Company Details

Entity Name: TREASURE ISLAND RESORT WEAR & GIFTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2012 (13 years ago)
Document Number: L12000024968
FEI/EIN Number 45-4639250
Address: 5811 West Irlo Bronson Memorial Highway, Kissimmee, FL 34746
Mail Address: 218 Celebration Blvd, Kissimmee, FL 34747
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300BXEZBFD0YU3R71 L12000024968 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Lenox, David R, 201 East Pine Street, Suite 500, Orlando, US-FL, US, 32801
Headquarters 8330 International Drive, Orlando, US-FL, US, 32819

Registration details

Registration Date 2015-01-30
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-01-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000024968

Agent

Name Role Address
D'Aniello, Phil A Agent 1325 W. Colonial Dr., ORLANDO, FL 32804

Manager

Name Role Address
BATTLA, M. NADEEM Manager 218 Celebration Blvd, Kissimmee, FL 34747
Battla, Hamida F Manager 10060 Covered Moss Drive, Orlando, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000109142 WORLD FOOD TRUCKS ACTIVE 2018-10-05 2028-12-31 No data 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, F, 34746
G18000109150 VISITORS FLEA MARKET ACTIVE 2018-10-05 2028-12-31 No data 5811 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34746
G12000056458 TREASURE ISLAND GIFT SHOPS EXPIRED 2012-06-11 2017-12-31 No data 8330 INTERNATIONAL DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 5811 West Irlo Bronson Memorial Highway, Kissimmee, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 5811 West Irlo Bronson Memorial Highway, Kissimmee, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2015-03-20 D'Aniello, Phil A No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1325 W. Colonial Dr., ORLANDO, FL 32804 No data
LC AMENDMENT 2012-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2017-01-10

Date of last update: 23 Jan 2025

Sources: Florida Department of State