Search icon

THE TREASURY RECRUITMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE TREASURY RECRUITMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TREASURY RECRUITMENT 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: 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: 17 Oct 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Dec 2020 (4 years ago)
Document Number: L12000132710
FEI/EIN Number 46-1221410

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

Address: 4600 140th Avenue N., CLEARWATER, FL, 33762, US
Mail Address: 28601 CHAGRIN BLVD, C/O Dyke Yaxley LLC, Woodmere, OH, 44122, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPORTACTION, LLC Agent -
Richards Michael S Manager 4600 140TH AVE. NORTH, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023059 THE TREASURY RECRUITMENT COMPANY EXPIRED 2017-03-03 2022-12-31 - 4500 140TH AVENUE NORTH, SUITE 101, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 4600 140th Avenue N., ste. 180, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-29 4600 140th Avenue N., ste. 180, CLEARWATER, FL 33762 -
LC AMENDMENT AND NAME CHANGE 2020-12-14 THE TREASURY RECRUITMENT COMPANY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 4600 140th Avenue N., ste. 180, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-03
LC Amendment and Name Change 2020-12-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State