Search icon

MY TRUE VENTURE LLC - Florida Company Profile

Company Details

Entity Name: MY TRUE VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TRUE VENTURE 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: 05 Feb 2007 (18 years ago)
Date of dissolution: 09 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: L07000013003
FEI/EIN Number 383750259

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

Address: 385 NE 89th St., El Portal, FL, 33138, US
Mail Address: 1501 NW 90th St., Seattle, WA, 98117, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONVES MELISSA A Managing Member 1501 NW 90th St., Seattle, WA, 98117
COLON YVES Managing Member 1501 NW 90th St., Seattle, WA, 98117
COLON YVES Agent 385 NE 89th St., El Portal, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000049356 MELISSABAGS EXPIRED 2010-06-07 2015-12-31 - 8842 EMERSON AVE., SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 385 NE 89th St., El Portal, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 385 NE 89th St., El Portal, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-02-22 385 NE 89th St., El Portal, FL 33138 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State