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 |
Name | Role | Address |
---|---|---|
Ludwig & Associates PA | Agent | 5150 Belfort Rd, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
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 | 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 |
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 |
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 Feb 2025
Sources: Florida Department of State