Search icon

TRU ICONS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: TRU ICONS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRU ICONS MANAGEMENT, 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: 02 Nov 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000114178
FEI/EIN Number 364680981

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

Address: 20301 GRAND OAK SHOPPES BLVD, SUITE # 118-20, ESTERO, FL, 33928
Mail Address: 20301 GRAND OAK SHOPPES BLVD, SUITE # 118-20, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS TERRY President 20301 GRAND OAK SHOPPES BLVD, ESTERO, FL, 33928
Williams Terry Agent 20301 GRAND OAK SHOPPES BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 20301 GRAND OAK SHOPPES BLVD, SUITE # 118-20, ESTERO, FL 33928 -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Williams, Terry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 20301 GRAND OAK SHOPPES BLVD, SUITE # 118-20, ESTERO, FL 33928 -
CHANGE OF MAILING ADDRESS 2013-03-08 20301 GRAND OAK SHOPPES BLVD, SUITE # 118-20, ESTERO, FL 33928 -
REINSTATEMENT 2013-03-01 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
REINSTATEMENT 2020-04-10
REINSTATEMENT 2015-12-11
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-03-01
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-11-02

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
212500.00
Total Face Value Of Loan:
212500.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
212500
Current Approval Amount:
212500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State