Search icon

TRALEE CRICKET CLUB,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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