Entity Name: | TRUE LEASE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE LEASE, 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: | 05 Jun 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000074727 |
FEI/EIN Number |
45-5431444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3264 cleveland ave, Fort Myers, FL, 33901, US |
Mail Address: | 3401 Hancock Bridge Pkwy, North Fort Myers, FL, 33903, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRUE LEASE, LLC, CONNECTICUT | 1076022 | CONNECTICUT |
Name | Role | Address |
---|---|---|
RENAUD DAVID R | Manager | 17242 ASHCOMB WAY, ESTERO, FL, 33928 |
RENAUD DAVID R | Agent | 3401 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-22 | 3264 cleveland ave, Suite 110, Fort Myers, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 3264 cleveland ave, Suite 110, Fort Myers, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-01 | 3401 HANCOCK BRIDGE PARKWAY, NORTH FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-11-22 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State