Search icon

TEAM TRETICK, LLC - Florida Company Profile

Company Details

Entity Name: TEAM TRETICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM TRETICK, 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 Apr 2012 (13 years ago)
Date of dissolution: 19 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2020 (5 years ago)
Document Number: L12000044574
FEI/EIN Number 45-4978966

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

Address: 2915 SHOREWARD AV, ORANGE PARK, FL, 32073, US
Mail Address: 2915 SHOREWARD AV, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRETICK JULIE Managing Member 2915 SHOREWARD AV, ORANGE PARK, FL, 32073
TRETICK MICHAEL Managing Member 2915 SHOREWARD AV, ORANGE PARK, FL, 32073
TRETICK MICHAEL T Agent 2915 SHOREWARD AV, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032173 CURVES EXPIRED 2012-04-03 2017-12-31 - 2915 SHOREWARD AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-19 - -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-01 - -
REGISTERED AGENT NAME CHANGED 2017-10-01 TRETICK, MICHAEL Thomas -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-19
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-17
Florida Limited Liability 2012-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State