Entity Name: | TRALEE CRICKET CLUB,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRALEE CRICKET CLUB,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: | 04 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | L13000140154 |
FEI/EIN Number |
463938274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5889 Greenwood Plaza Blvd, Suite 401, GREENWOOD VILLAGE, CO, 80111, US |
Mail Address: | 5889 Greenwood Plaza Blvd, Suite 401, GREENWOOD VILLAGE, CO, 80111, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Michael J | Auth | 5889 Greenwood Plaza Blvd, GREENWOOD VILLAGE, CO, 80111 |
KELLY MICHAEL J | Agent | 1111 Crandon Blvd, Key Biscayne, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000157949 | CRICKET CLUB APARTMENTS | ACTIVE | 2021-11-30 | 2026-12-31 | - | 1641 CRICKET CLUB CIRCLE, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 5889 Greenwood Plaza Blvd, Suite 401, GREENWOOD VILLAGE, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 5889 Greenwood Plaza Blvd, Suite 401, GREENWOOD VILLAGE, CO 80111 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-23 | KELLY, MICHAEL J | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-23 | 1111 Crandon Blvd, C502, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2015-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-01 |
Reinstatement | 2015-03-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State