Search icon

TRULOSS, LLC - Florida Company Profile

Company Details

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

TRULOSS, 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: 20 Dec 2011 (13 years ago)
Document Number: L11000142647
FEI/EIN Number 32-0392038

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

Address: 3340 SE Federal Highway, #250, Stuart, FL, 34997, US
Mail Address: 3340 SE Federal Highway, #250, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLALOCK CHRISTOPHER M Manager 3340 SE Federal Highway, #250, Stuart, FL, 34997
BLALOCK CHRISTOPHER M Agent 3340 SE Federal Highway, #250, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000081322 TRUKLEEN RESTORATION ACTIVE 2021-06-17 2026-12-31 - 3340 SE FEDERAL HIGHWAY, #250, STUART, FL, 34997
G15000011814 TRUKLEEN RESTORATION EXPIRED 2015-02-02 2020-12-31 - 1807 S. POWERLINE ROAD, SUITE 101, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 3340 SE Federal Highway, #250, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-08-26 3340 SE Federal Highway, #250, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-26 3340 SE Federal Highway, #250, Stuart, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State