Search icon

TRU HAU LLC - Florida Company Profile

Company Details

Entity Name: TRU HAU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRU HAU 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: 26 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L11000122137
FEI/EIN Number NOT APPLICABLE

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

Address: 1705 Chase hammock road, MERRITT ISLAND, FL, 32953, US
Mail Address: 1705 Chase hammock road, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN TRU C Managing Member 1705 Chase hammock road, MERRITT ISLAND, FL, 32953
Nguyen Hau D Member 1705 Chase hammock road, MERRITT ISLAND, FL, 32953
Nguyen Steven owne 1705 Chase hammock road, MERRITT ISLAND, FL, 32953
Nguyen Kelly N owne 1705 Chase hammock road, MERRITT ISLAND, FL, 32953
Nguyen Richard H owne 1705 Chase hammock road, MERRITT ISLAND, FL, 32953
NGUYEN TRU C Agent 1705 Chase hammock road, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-01 1705 Chase hammock road, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2017-10-01 1705 Chase hammock road, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2017-10-01 NGUYEN, TRU C -
REGISTERED AGENT ADDRESS CHANGED 2017-10-01 1705 Chase hammock road, MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
REINSTATEMENT 2017-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State