Search icon

TRU 3D FITNESS LLC - Florida Company Profile

Company Details

Entity Name: TRU 3D FITNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRU 3D FITNESS 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 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000045123
FEI/EIN Number 47-3387609

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

Address: 4855 distribution ct, SUITE 3, ORLANDO, FL, 32822, US
Mail Address: 509 S CHICKASAW TRAIL, SUITE 251, ORLANDO, FL, 32825, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MATTHEW D Manager 7903 OAKSTONE COURT, ORLANDO, FL, 32822
JONES KATHRYN Manager 6000-104 SCOTCHWOOD GLEN, ORLANDO, FL, 32825
STEWART MATTHEW D Agent 4855 Distribution Ct, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027096 THREE DRAGONS MARTIAL ARTS ACADEMY EXPIRED 2015-03-15 2020-12-31 - 509 S CHICKASAW TRAIL, SUITE 251, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 4855 distribution ct, SUITE 3, ORLANDO, FL 32822 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 4855 Distribution Ct, SUITE 3, ORLANDO, FL 32822 -
LC AMENDMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 STEWART, MATTHEW D. -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-10
LC Amendment 2018-10-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-05-24
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State