Search icon

TRUE EMOTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TRUE EMOTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE EMOTIONS, 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: 25 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L09000113251
FEI/EIN Number 273848985

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

Address: 5223 Stonybrook Dr, Boynton Beach, FL, 33437, US
Mail Address: 5223 Stonybrook Dr, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA CAESAR A President 5223 Stonybrook Dr, Boynton Beach, FL, 33437
SILVA JANET M Exec 5223 Stonybrook Dr, Boynton Beach, FL, 33437
Silva Caesar ASr. Agent 5223 Stonybrook Dr, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-01-09 5223 Stonybrook Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 5223 Stonybrook Dr, Boynton Beach, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-10 5223 Stonybrook Dr, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2016-08-10 Silva, Caesar A, Sr. -
REINSTATEMENT 2010-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State