Search icon

TRUENORTH SANTILLANE, LLC - Florida Company Profile

Company Details

Entity Name: TRUENORTH SANTILLANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUENORTH SANTILLANE, 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 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L05000080159
FEI/EIN Number 203312844

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

Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Mail Address: 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyers Stuart I Chairman 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
Losada Alan President 2600 Douglas Road, Coral Gables, FL, 33134
Meyers Jeffery Vice President 2600 Douglas Road, Coral Gables, FL, 33134
Rubin Ezra Treasurer 2600 Douglas Road, Coral Gables, FL, 33134
STUART I. MEYERS FAMILY PARTNERSHIP, LTD. Managing Member -
REGISTERED AGENTS OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2011-02-28 2100 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-02-28
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-05-04
Florida Limited Liabilites 2005-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State