Search icon

TRUE AURORA, LLC - Florida Company Profile

Company Details

Entity Name: TRUE AURORA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE AURORA, 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: 05 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jul 2016 (9 years ago)
Document Number: L14000090492
FEI/EIN Number 47-1036846

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

Address: 137 Calle Norte, ST. AUGUSTINE, FL, 32095, US
Mail Address: 137 Calle Norte, ST. AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES SHERLOCK Authorized Member 751 PROMENADE POINTE DRIVE, ST. AUGUSTINE, FL, 32095
HOLMES JOHANNA C Authorized Member 751 Promenade Pointe Drive, ST. AUGUSTINE, FL, 32095
Holmes Sherlock Agent 751 Promenade Pointe Drive, ST. AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 137 Calle Norte, ST. AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-09-20 137 Calle Norte, ST. AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 751 Promenade Pointe Drive, ST. AUGUSTINE, FL 32095 -
LC STMNT OF RA/RO CHG 2016-07-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Holmes, Sherlock -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
CORLCRACHG 2016-07-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State