Search icon

TRUE PARTNERS USA LLC - Florida Company Profile

Company Details

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.
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: 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

form 5500

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
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 2019-07-19
Name of individual signing JIM NASSAR
Valid signature Filed with authorized/valid electronic signature
TRUE PARTNERS USA LLC 401 K PROFIT SHARING PLAN TRUST 2017 464524981 2018-07-27 TRUE PARTNERS USA LLC 27
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
TRUE PARTNERS USA LLC 401 K PROFIT SHARING PLAN TRUST 2016 464524981 2017-07-24 TRUE PARTNERS USA LLC 31
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

Key Officers & Management

Name Role Address
ACV AUCTIONS INC. Member -
Zerella William Manager 3343 W. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 -

Documents

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