Search icon

TRUE OVERSEAS SUPPLIERS LLC - Florida Company Profile

Company Details

Entity Name: TRUE OVERSEAS SUPPLIERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE OVERSEAS SUPPLIERS 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: 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: 12 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000024637
FEI/EIN Number 46-4812819

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

Address: 4339 FOXTAIL LN, WESTON, FL, 33331, US
Mail Address: 4339 FOXTAIL LN, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JP GLOBALBUSINESS SOLUTIONS INC Agent 1395 BRICKELL AVE STE 1380, MIAMI, FL, 33131
GARCIA JAVIER JSR. President 4339 FOXTAIL LN, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-10-17 4339 FOXTAIL LN, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 4339 FOXTAIL LN, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-04-09 JP GLOBALBUSINESS SOLUTIONS INC -
LC DISSOCIATION MEM 2014-08-27 - -

Documents

Name Date
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-09
Reg. Agent Resignation 2014-08-27
CORLCDSMEM 2014-08-25
Florida Limited Liability 2014-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State