Search icon

TRUTH & DECEPTION TECHNOLOGIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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