Search icon

TRU LOGISTIC SERVICE LLC - Florida Company Profile

Company Details

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

TRU LOGISTIC SERVICE 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: 07 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000114846
FEI/EIN Number 46-0954473

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

Address: 300 McBride Rd, Lancaster, TX, 75146, US
Mail Address: 300 McBride Rd, Lancaster, TX, 75146, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUJILLO DIEGO A Managing Member 300 McBride Rd, Lancaster, TX, 75146
TRUJILLO FRANCISCO J Managing Member 300 McBride Rd, Lancaster, TX, 75146
TRUJILLO Francisco J Agent 401 Vittorio Ave, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089189 TRU PAPER EXPIRED 2012-09-11 2017-12-31 - 14550 SW 74TH ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 300 McBride Rd, Lancaster, TX 75146 -
CHANGE OF MAILING ADDRESS 2017-04-30 300 McBride Rd, Lancaster, TX 75146 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 401 Vittorio Ave, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2013-04-11 TRUJILLO, Francisco J -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-11
Florida Limited Liability 2012-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State