Entity Name: | TRUE LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUE LOGISTICS 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: | 02 Oct 2014 (11 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | L14000154105 |
FEI/EIN Number |
47-2301851
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1116 Sarno Rd, Melbourne, FL, 32935, US |
Mail Address: | 1116 Sarno Rd, Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Parker David A | Manager | 1116 Sarno Rd, Melbourne, FL, 32935 |
PARKER DAVID | Agent | 1116 SARNO RD, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000047098 | TRUE OCEAN TRANSPORT | EXPIRED | 2018-04-12 | 2023-12-31 | - | 1116 SARNO RD, MELBOURNE, FL, 32935 |
G15000053897 | TRUE PRICE TRANSPORT | EXPIRED | 2015-06-03 | 2020-12-31 | - | 8743 URANUS TERRACE, WEST PALM BEACH, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-25 | 1116 SARNO RD, MELBOURNE, FL 32935 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-25 | PARKER, DAVID | - |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 1116 Sarno Rd, Melbourne, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-29 | 1116 Sarno Rd, Melbourne, FL 32935 | - |
REINSTATEMENT | 2018-01-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-29 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-30 |
AMENDED ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2019-01-29 |
REINSTATEMENT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2016-12-23 |
REINSTATEMENT | 2016-10-18 |
REINSTATEMENT | 2015-09-29 |
LC Amendment | 2015-01-09 |
Florida Limited Liability | 2014-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State