Search icon

TRUE POTENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: TRUE POTENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE POTENTIAL, 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: 15 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000100045
FEI/EIN Number 46-3188924

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

Address: 3541 CREST ST., ST. AUGUSTINE, FL, 32092, US
Mail Address: 3541 CREST ST., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GASE ARTHUR R Manager 3541 CREST ST., ST. AUGUSTINE, FL, 32092
Kent Fred HIII Agent 1200 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 Kent, Fred H., III -
REGISTERED AGENT ADDRESS CHANGED 2015-09-09 1200 RIVERPLACE BLVD, STE 800, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-05 3541 CREST ST., ST. AUGUSTINE, FL 32092 -
REINSTATEMENT 2014-11-05 - -
CHANGE OF MAILING ADDRESS 2014-11-05 3541 CREST ST., ST. AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State