Search icon

TRUE 680, LLC - Florida Company Profile

Company Details

Entity Name: TRUE 680, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE 680, 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: 16 Oct 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L02000027421
FEI/EIN Number 562343209

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

Address: C/O GUY RABIDEAU, ESQ., 400 ROYAL PALM WAY, SUITE 404, PALM BEACH, FL, 33480, US
Mail Address: C/O GUY RABIDEAU, ESQ., 400 ROYAL PALM WAY, SUITE 404, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS MARK Managing Member 201 EL VEDADO ROAD, PALM BEACH, FL, 33480
RABIDEAU GUY E Agent 400 Royal Palm Way, Suite 404, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-22 - -
REGISTERED AGENT NAME CHANGED 2020-06-22 RABIDEAU, GUY ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 400 Royal Palm Way, Suite 404, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 C/O GUY RABIDEAU, ESQ., 400 ROYAL PALM WAY, SUITE 404, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2013-04-27 C/O GUY RABIDEAU, ESQ., 400 ROYAL PALM WAY, SUITE 404, PALM BEACH, FL 33480 -
LC AMENDMENT 2008-04-17 - -

Documents

Name Date
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-07-17
LC Amendment 2008-04-17
ANNUAL REPORT 2007-05-01
Reg. Agent Change 2006-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State