Search icon

TRUEBLUE33 MOBILE COMPUTER SERVICE LLC - Florida Company Profile

Company Details

Entity Name: TRUEBLUE33 MOBILE COMPUTER SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUEBLUE33 MOBILE COMPUTER 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: 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: 01 Feb 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L13000016769
FEI/EIN Number 87-0979376

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

Address: 1102 Temple Ave., BRADENTON, FL, 34207, US
Mail Address: 1102 Temple Ave., BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ANTHONY D Manager 1102 Temple Ave., BRADENTON, FL, 34207
MITCHELL ANTHONY D Agent 1102 Temple Ave., BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 5680 Fountain Lake Circle, Apt 110, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2025-01-28 5680 Fountain Lake Circle, Apt 110, BRADENTON, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 5680 Fountain Lake Circle, Apt 110, BRADENTON, FL 34207 -
LC NAME CHANGE 2019-11-12 TRUEBLUE33 MOBILE COMPUTER SERVICE LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1102 Temple Ave., BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1102 Temple Ave., BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2018-03-07 1102 Temple Ave., BRADENTON, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-01
LC Name Change 2019-11-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State