Search icon

TRU CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: TRU CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRU CONSULTING 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: 19 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000050061
FEI/EIN Number 473500511

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

Address: 2845 North Military Trail, Suites 19-20, West Palm Beach, FL, 33409, US
Mail Address: 10800 North Military Trail, Suite 233, Palm Beach Gardens, FL, 33410, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELDMAN JERRY Manager 10800 North Military Trail, Palm Beach Gardens, FL, 33410
DUVA JOSEPH A Manager 10300 NORTH MILITARY TRAIL #233, PALM BEACH GARDENS, FL, 33410
JOHN T. PAXMAN, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-03 2845 North Military Trail, Suites 19-20, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-11-03 2845 North Military Trail, Suites 19-20, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2016-11-03 John T. Paxman, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-03 1832 North Dixie Highway, Lake Worth, FL 33460 -
REINSTATEMENT 2016-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Amendment 2017-01-13
REINSTATEMENT 2016-11-03
Florida Limited Liability 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State