Search icon

TRUTH ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TRUTH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUTH ENTERPRISES 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: 25 Nov 2013 (11 years ago)
Document Number: L13000164509
FEI/EIN Number 46-4175016

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

Address: 5537 MANATEE POINT DRIVE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 8348 Little Road, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCIER MAURICE M Authorized Member 5545 MANATEE POINT DRIVE, NEW PORT RICHEY, 34652
MERCIER MAURICE M Agent 5537 MANATEE POINT DRIVE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097868 C&B LIGHTING SOLUTIONS, INC EXPIRED 2015-09-23 2020-12-31 - 5537 MANATEE POINT DRIVE, NEW PORT RICHEY, FL, 34652
G14000032820 CCB SYSTEMS INTERNATIONAL EXPIRED 2014-04-02 2019-12-31 - 5537 MANATEE POINT DR, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-12 5537 MANATEE POINT DRIVE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2016-01-21 MERCIER, MAURICE M -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State