Search icon

TRUE COURSE, LLC - Florida Company Profile

Company Details

Entity Name: TRUE COURSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE COURSE, 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: 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: 15 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000008911
FEI/EIN Number 043658267

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

Address: 27110 JONES LOOP ROAD, UNIT 241, UNIT 241, PUNTA GORDA, FL, 33982, US
Mail Address: 9668 FELLOWS HILL CT., PLYMOUTH, MI, 48170, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLADD CHARLES P Managing Member 9668 FELLOWS HILL CT, PLYMOUTH, MI, 48170
GLADD CHARLES P Agent 27110 JONES LOOP ROAD, UNIT 241, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-02 27110 JONES LOOP ROAD, UNIT 241, UNIT 241, PUNTA GORDA, FL 33982 -
CHANGE OF MAILING ADDRESS 2011-07-02 27110 JONES LOOP ROAD, UNIT 241, UNIT 241, PUNTA GORDA, FL 33982 -
CANCEL ADM DISS/REV 2010-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 27110 JONES LOOP ROAD, UNIT 241, UNIT 241, PUNTA GORDA, FL 33982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-03-21 GLADD, CHARLES PRA -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-07-02
REINSTATEMENT 2010-01-05
ANNUAL REPORT 2008-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State