Search icon

TRUE IMAGE LANDSCAPE SERVICES LLC.

Company Details

Entity Name: TRUE IMAGE LANDSCAPE SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L13000090685
FEI/EIN Number 46-3348542
Address: 9989 sw 59th ct, Cooper City, FL, 33328, US
Mail Address: 9989 sw 59th ct, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANGULO BRITTANY Agent 9989 sw 59th ct, Cooper City, FL, 33328

Manager

Name Role Address
ANGULO RICHARD Manager 511 NW 85TH WAY, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 9989 sw 59th ct, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2024-03-14 9989 sw 59th ct, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 9989 sw 59th ct, Cooper City, FL 33328 No data
LC DISSOCIATION MEM 2014-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-10 ANGULO, BRITTANY No data
LC STMNT OF RA/RO CHG 2014-11-10 No data No data
LC AMENDMENT 2013-11-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000384267 TERMINATED 2018-019750-CC-05 COUNTY COURT OF MIAMI-DADE 2021-07-19 2026-08-04 $5,410.00 DOLCE VITAS LLC, 900 S NORTHLAKE DR, HOLLYWOOD, FL, 33019

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State