Entity Name: | TRU SURFACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRU SURFACE 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: |
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: | 30 Jan 2014 (11 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: | L14000016485 |
FEI/EIN Number |
46-4681484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 241 NE 48TH CT., OAKLAND PARK, FL, 33334, US |
Mail Address: | 241 NE 48TH CT., OAKLAND PARK, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYERS MATTHEW A | President | 241 NE 48TH CT., OAKLAND PARK, FL, 33334 |
Myers Matthew A | Agent | 241 NE 48th CT, Oakland Park, FL, 33334 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000069785 | ACTIVE ADAM | EXPIRED | 2019-06-20 | 2024-12-31 | - | 3455 NORTHEAST 12TH TERRACE SUITE 10, OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2016-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-15 | Myers, Matthew A | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-15 | 241 NE 48th CT, Oakland Park, FL 33334 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-07-16 |
ANNUAL REPORT | 2017-04-29 |
REINSTATEMENT | 2016-09-15 |
Florida Limited Liability | 2014-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State