Entity Name: | TRUFFLOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUFFLOR 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. |
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: | 10 May 2011 (14 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: | L11000055471 |
FEI/EIN Number |
452159557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL, 32202, US |
Mail Address: | 501 RIVERSIDE AVENUE, SUITE 700, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FISHER, TOUSEY, LEAS & BALL, P.A. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2024-05-31 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2023-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-01 | 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-01 | 501 RIVERSIDE AVENUE, SUITE 600, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2021-09-01 | FISHER, TOUSEY, LEAS & BALL, P.A. | - |
REINSTATEMENT | 2020-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
LC Amendment | 2024-05-31 |
REINSTATEMENT | 2023-04-10 |
ANNUAL REPORT | 2021-09-01 |
REINSTATEMENT | 2020-02-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State