Search icon

TRUTHMARK, LLC - Florida Company Profile

Company Details

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

TRUTHMARK, 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: 02 Feb 2010 (15 years ago)
Document Number: L10000012201
FEI/EIN Number 271811419

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

Address: 4106 Walden View Dr, Brandon, FL, 33511, US
Mail Address: 4106 Walden View Dr, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELDRETH JAMES RIII Managing Member 4106 Walden View Dr, Brandon, FL, 33511
HELDRETH JAMES RIII Agent 4106 Walden View Dr, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092175 "LIFE VANTTAGE INDEPENDENT DISTRIBUTOR" EXPIRED 2012-09-20 2017-12-31 - 6401 MARBELLA BLVD., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 4106 Walden View Dr, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-01-29 4106 Walden View Dr, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 4106 Walden View Dr, Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2015-04-21 HELDRETH, JAMES R, III -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4435717210 2020-04-27 0455 PPP 13811 Moonstone Canyon Drive, Riverview, FL, 33579-3500
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-3500
Project Congressional District FL-16
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3833.04
Forgiveness Paid Date 2021-03-18
6981738905 2021-05-05 0455 PPS 13811 Moonstone Canyon Dr, Riverview, FL, 33579-3500
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7537
Loan Approval Amount (current) 7537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Riverview, HILLSBOROUGH, FL, 33579-3500
Project Congressional District FL-16
Number of Employees 1
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7573.43
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State