Search icon

TRUE FLITE VENTURES LLC - Florida Company Profile

Company Details

Entity Name: TRUE FLITE VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE FLITE VENTURES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2011 (14 years ago)
Document Number: L06000004751
FEI/EIN Number 030589650

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

Address: 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135
Mail Address: 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIVANI DAULAT Managing Member 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135
Jivani Sohil Managing Member 232 Edgemere Way E, Naples, FL, 34105
JIVANI DAULAT Agent 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-04 - -
PENDING REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-11-27 10530 ROSEMARY DR, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2007-11-27 JIVANI, DAULAT -
REGISTERED AGENT ADDRESS CHANGED 2007-11-27 10530 ROSEMARY DR, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2007-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-11-27 10530 ROSEMARY DR, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001471524 TERMINATED 1000000531913 ORANGE 2013-09-16 2033-10-03 $ 606.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State