Entity Name: | TRUTH & DECEPTION TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUTH & DECEPTION TECHNOLOGIES, 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 Apr 2008 (17 years ago) |
Date of dissolution: | 28 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Aug 2018 (7 years ago) |
Document Number: | L08000041392 |
FEI/EIN Number |
262476492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US |
Mail Address: | 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SYLVESTRE MICHAEL A | Managing Member | 2859 North Pointe Blvd, KISSIMMEE, FL, 34744 |
BRUNETTE LEO | Managing Member | P.O. BOX 590, LACENTER, WA, 98629 |
SYLVESTRE CHERIE L | Secretary | 2859 North Pointe Blvd, KISSIMMEE, FL, 34744 |
BRUNETTE NICKI L | Treasurer | P.O. BOX 590, LACENTER, WA, 98629 |
SYLVESTRE MICHAEL A | Agent | 2859 North Pointe Blvd, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-22 | 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2017-05-22 | 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-17 | 2859 North Pointe Blvd, KISSIMMEE, FL 34744 | - |
LC AMENDMENT | 2008-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-09-11 | SYLVESTRE, MICHAEL A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-08-17 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-03-12 |
ANNUAL REPORT | 2012-02-19 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-01-30 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State