Search icon

TRUTEMP WHOLESALE LLC - Florida Company Profile

Company Details

Entity Name: TRUTEMP WHOLESALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUTEMP WHOLESALE 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: 25 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000033045
FEI/EIN Number 272330548

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

Address: 244 SW 30 TH STREET, FT. LAUDERDALE, FL, 33315
Mail Address: 244 SW 30 TH STREET, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY BRIAN M President 6741 NW 27TH AVE, FT. LAUDERDALE, FL, 33309
MOODY BRIAN M Agent 6741 NW 27TH AVE, FT. LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081685 DISCOUNT POOL HEATING EXPIRED 2018-07-31 2023-12-31 - 6741 NW 27 AVE, FORT LAUDERDALE, FL, 33309
G14000016785 ALL SOLAR SOLUTIONS EXPIRED 2014-02-17 2019-12-31 - 244 SW 30 STREET, FORT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-25 244 SW 30 TH STREET, FT. LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2011-02-25 244 SW 30 TH STREET, FT. LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000029124 TERMINATED 1000000769055 BROWARD 2018-01-12 2038-01-17 $ 2,288.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000279691 TERMINATED 1000000659515 BROWARD 2015-02-13 2035-02-18 $ 1,751.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000333426 TERMINATED 1000000591942 BROWARD 2014-03-07 2034-03-13 $ 839.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-09
ANNUAL REPORT 2011-02-25
Florida Limited Liability 2010-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State