Search icon

TRUE LEASE, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of TRUE LEASE, LLC, CONNECTICUT 1076022 CONNECTICUT

Key Officers & Management

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

Events

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 -

Documents

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