Entity Name: | TRUE LEDGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE LEDGERS, 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: | 11 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000037154 |
FEI/EIN Number |
261785128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 E Kennedy Blvd. Suite 3220, TAMPA, FL, 33602, US |
Mail Address: | P.O. Box 3031, Tampa, FL, 33601, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORAN JULE M | Manager | 101 E Kennedy Blvd. Suite 3220, TAMPA, FL, 33602 |
DORAN JULE M | Agent | 101 E Kennedy Blvd. Suite 3220, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000027137 | SIMPLY JULE | EXPIRED | 2016-03-14 | 2021-12-31 | - | P.O. BOX 3067, TAMPA, FL, 33601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 101 E Kennedy Blvd. Suite 3220, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-02 | 101 E Kennedy Blvd. Suite 3220, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-02 | 101 E Kennedy Blvd. Suite 3220, TAMPA, FL 33602 | - |
REINSTATEMENT | 2011-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-10-12 | DORAN, JULE M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-10-12 |
ANNUAL REPORT | 2009-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State