Search icon

TRUJA CONSULTANT, LLC. - Florida Company Profile

Company Details

Entity Name: TRUJA CONSULTANT, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUJA CONSULTANT, 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000105013
FEI/EIN Number 263714045

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

Address: 3301 North University Drive, Coral Springs, FL, 33065, US
Mail Address: 3301 North University Drive, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTEY RUTH Chief Executive Officer 3301 North University Drive, Coral Springs, FL, 33065
Nelson Rasheda Chief Operating Officer 3301 North University Drive, Coral Springs, FL, 33065
Nelson Rasheda Agent 3301 North University Drive, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-09 3301 North University Drive, Suite 100 #1170, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 3301 North University Drive, Suite 100 #1170, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 3301 North University Drive, Suite 100 #1170, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2022-10-25 Nelson, Rasheda -
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-10-25
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-08-26
Florida Limited Liability 2008-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State