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. |
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 |
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 |
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 |
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 | - |
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