Search icon

TRUE REALTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRUE REALTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE REALTY SERVICES 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: 07 Aug 2008 (17 years ago)
Document Number: L08000075956
FEI/EIN Number 263115520

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

Mail Address: 308 SPIDER LILY LANE, NAPLES, FL, 34119, US
Address: 4061 Bonita Beach Rd., 103, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE SCOTT M Managing Member 308 SPIDER LILY LANE, NAPLES, FL, 34119
TRUE SCOTT M Agent 308 SPIDER LILY LANE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000118064 COMMERCIAL REALTY GROUP ACTIVE 2022-09-19 2027-12-31 - 308 SPIDER LILY LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 4061 Bonita Beach Rd., 103, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2011-01-12 4061 Bonita Beach Rd., 103, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 308 SPIDER LILY LANE, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State