Search icon

TRUSA REALTY LLC - Florida Company Profile

Company Details

Entity Name: TRUSA REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSA REALTY 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: 10 May 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2001 (24 years ago)
Document Number: L01000007422
FEI/EIN Number 522336053

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Mail Address: 5700 Lake Wright Drive, NORFOLK, VA, 23502, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunlap Randy President 5700 Lake Wright Drive, NORFOLK, VA, 23502
RAFFERTY JENNIFER M Vice President 5700 Lake Wright Drive, NORFOLK, VA, 23502
Wilt Lawrence H Vice President 5700 Lake Wright Drive, NORFOLK, VA, 23502
Christy John W Chie 5700 Lake Wright Drive, NORFOLK, VA, 23502
Peterson Carl Asst 5700 Lake Wright Drive, NORFOLK, VA, 23502
Ryan Alison Vice President 5700 Lake Wright Drive, NORFOLK, VA, 23502
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 -
CHANGE OF MAILING ADDRESS 2019-01-25 5700 Lake Wright Drive, 300, NORFOLK, VA 23502 -
MERGER 2001-05-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000036851

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State