Inactive
Updated 3/23/2025 3:18:55 PM

Troon FL Leasing Company, LLC

Troon FL Leasing Company, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on February 5, 2014, under the Florida Department Of State’s registration number M14000000833. It is currently listed as an inactive entity and FEI/EIN number is 46-4776055.

The principal and mailing address of Troon FL Leasing Company, LLC is 15044 N. Scottsdale Road Suite 300, Scottsdale, AZ 85254, where all official business activities and communication are managed.

The company is managed by Schantz, Timothy S from Scottsdale AZ, holding the position of Secretary, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On April 4, 2019, the company has filed the latest annual report.

Filing information

Company Name Troon FL Leasing Company, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M14000000833
FEI/EIN Number 46-4776055
Date Filed February 5, 2014
Company Age 11 years 3 months
State AZ
Status Inactive
Last Event LC WITHDRAWAL
Event Date Filed 4/8/2020
Event Effective Date NONE

The data on Troon FL Leasing Company, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

15044 N. Scottsdale Road Suite 300
Scottsdale, AZ 85254

Mailing Address

15044 N. Scottsdale Road Suite 300
Scottsdale, AZ 85254

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Name Changed: 10/20/2015

Authorized Person(s) Details

Schantz, Timothy S
15044 N. Scottsdale Road
Scottsdale, AZ 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type LC WITHDRAWAL
Filed Date 4/8/2020
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/20/2015
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/25/2015
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 04/04/2019
Report Year 2018
Filed Date 04/11/2018
Report Year 2017
Filed Date 04/18/2017

Document Images

04/08/2020 -- LC Withdrawal
04/04/2019 -- ANNUAL REPORT
04/11/2018 -- ANNUAL REPORT
04/18/2017 -- ANNUAL REPORT
04/04/2016 -- ANNUAL REPORT
More...