Search icon

TREASURE CAY LLC

Company Details

Entity Name: TREASURE CAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M06000005947
FEI/EIN Number 900318427
Address: 400 East Bay Street, JACKSONVILLE, FL, 32202, US
Mail Address: 400 East Bay Street, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
Ludwig & Associates PA Agent 5150 Belfort Rd, JACKSONVILLE, FL, 32256

Auth

Name Role Address
Ludwig & Associates PA Auth 5150 Belfort Rd, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104138 SKY TOWING & RECOVERY EXPIRED 2016-09-22 2021-12-31 No data 400 E BAY ST STE 1910, JACKSONVILLE, FL, 32202
G15000067512 ARLINGTON WRECKER SERVICE EXPIRED 2015-06-29 2020-12-31 No data 400 E BAY ST #509, JACKSONVILLE, FL, 32202
G15000067154 SD LOGISTICS EXPIRED 2015-06-26 2020-12-31 No data 400 E BAY ST #1910, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-03-02 Ludwig & Associates PA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 5150 Belfort Rd, Bldg 500, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 400 East Bay Street, Suite 1910, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2014-02-28 400 East Bay Street, Suite 1910, JACKSONVILLE, FL 32202 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000354389 LAPSED 2019-CA-001023 DUVAL COUNTY CIRCUIT COURT 2019-05-09 2024-05-20 $10018.93 INTEGRATED VEHICLE LEASING, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-11-10
AMENDED ANNUAL REPORT 2017-08-01
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-08-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State