Search icon

TRUELIGHT TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: TRUELIGHT TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUELIGHT TECHNOLOGIES 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 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L15000001213
FEI/EIN Number 47-2860745

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

Address: 2827 Low Country Pl, 3109, Lutz, FL, 33559, US
Mail Address: 2827 Low Country Pl, 3109, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ ANGEL Managing Member 2827 Low Country Pl, Lutz, FL, 33559
CHAVERO SUSANA Managing Member 2827 Low Country Pl, Lutz, FL, 33559
GIMENEZ ANGEL Agent 5136 Sterling Mannor Dr, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124973 TRUELIGHT FINANCIAL SERVICES ACTIVE 2022-10-05 2027-12-31 - 5136 STERLING MANOR DR, NA, NA, TAMPA, FL, 33647
G17000100267 DANOM AUDIO SYSTEMS EXPIRED 2017-09-01 2022-12-31 - 10301 NW 108 AVE STE 2, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5136 Sterling Mannor Dr, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-03-08 5136 Sterling Mannor Dr, Tampa, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 5136 Sterling Mannor Dr, Tampa, FL 33647 -
REGISTERED AGENT NAME CHANGED 2017-09-25 GIMENEZ, ANGEL -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-02-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-02
LC Amendment 2015-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State