Search icon

TRUSS SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: TRUSS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUSS SYSTEMS, 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: 24 Dec 2002 (22 years ago)
Date of dissolution: 21 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2021 (4 years ago)
Document Number: L02000034686
FEI/EIN Number 061670394

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

Address: 3615 us 1 south, Bunnell, FL, 32110, US
Mail Address: PO Box 291250, PORT ORANGE, FL, 32129, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY LYNN Manager 858 NIXON LANE, PORT ORANGE, FL, 32129
HALL LISA P Auth 2795 SPRUCE CREEK BLVD., DAYTONA BEACH, FL, 32124
MCCARTHY LYNN M Agent 858 nixon lane, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 3615 us 1 south, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2021-03-11 3615 us 1 south, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 858 nixon lane, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2005-03-08 MCCARTHY, LYNN MGRM -
MERGER 2002-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000043711

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000954181 TERMINATED 1000000501648 FLAGLER 2013-05-08 2033-05-22 $ 8,598.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13001023382 TERMINATED 1000000501649 FLAGLER 2013-05-08 2023-05-29 $ 1,234.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000251028 TERMINATED 1000000258067 FLAGLER 2012-03-20 2022-04-06 $ 5,182.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State