Entity Name: | TREASURE CAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Oct 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M06000005947 |
FEI/EIN Number |
900318427
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Ludwig & Associates PA | Agent | 5150 Belfort Rd, JACKSONVILLE, FL, 32256 |
Ludwig & Associates PA | Auth | 5150 Belfort Rd, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104138 | SKY TOWING & RECOVERY | EXPIRED | 2016-09-22 | 2021-12-31 | - | 400 E BAY ST STE 1910, JACKSONVILLE, FL, 32202 |
G15000067512 | ARLINGTON WRECKER SERVICE | EXPIRED | 2015-06-29 | 2020-12-31 | - | 400 E BAY ST #509, JACKSONVILLE, FL, 32202 |
G15000067154 | SD LOGISTICS | EXPIRED | 2015-06-26 | 2020-12-31 | - | 400 E BAY ST #1910, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | Ludwig & Associates PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-02 | 5150 Belfort Rd, Bldg 500, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 400 East Bay Street, Suite 1910, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 400 East Bay Street, Suite 1910, JACKSONVILLE, FL 32202 | - |
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 |
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 Apr 2025
Sources: Florida Department of State