Entity Name: | TRUE PARTNERS USA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE PARTNERS USA 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: | 15 Jan 2014 (11 years ago) |
Document Number: | L14000008023 |
FEI/EIN Number |
46-4524981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3343 W. COMMERCIAL BLVD., SUITE 104, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 3343 W. COMMERCIAL BLVD., SUITE 104, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUE PARTNERS USA LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 464524981 | 2019-07-19 | TRUE PARTNERS USA LLC | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-19 |
Name of individual signing | JIM NASSAR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 7543012341 |
Plan sponsor’s address | 3343 W COMMERCIAL BLVD, SUITE 104, FORT LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2018-07-27 |
Name of individual signing | JAMES NASSAR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 7543012314 |
Plan sponsor’s address | 3343 W COMMERCIAL BLVD, SUITE 104, FORT LAUDERDALE, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2017-07-24 |
Name of individual signing | JAMES NASSAR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ACV AUCTIONS INC. | Member | - |
Zerella William | Manager | 3343 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000058038 | TRUE 360 | EXPIRED | 2018-05-11 | 2023-12-31 | - | 3343 W COMMERCIAL BLVD, SUITE 104, FORT LAUDERDALE, FL, 33309 |
G17000104503 | DRIVEWAY | EXPIRED | 2017-09-20 | 2022-12-31 | - | 3343 W COMMERCIAL BLVD, SUITE 104, FORT LAUDERDALE, FL, 33309 |
G17000104499 | TRUEFRAME | EXPIRED | 2017-09-20 | 2022-12-31 | - | 3343 W COMMERCIAL BLVD, SUITE 104, FORT LAUDERDALE, FL, 33309 |
G14000009078 | TRUEFRAME CERTIFIED | EXPIRED | 2014-01-27 | 2019-12-31 | - | 3231 59TH DRIVE EAST, UNIT 102, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-17 | 3343 W Commercial Blvd., Suite 104, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2025-01-17 | 3343 W Commercial Blvd., Suite 104, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 1201 Hays Street, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 3343 W. COMMERCIAL BLVD., SUITE 104, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 3343 W. COMMERCIAL BLVD., SUITE 104, FORT LAUDERDALE, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State