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. |
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 |
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 |
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 |
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 |
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