Search icon

TRUE VISION AUTO GLASS LLC - Florida Company Profile

Company Details

Entity Name: TRUE VISION AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE VISION AUTO GLASS 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: 24 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000073050
FEI/EIN Number 84-2579458

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

Address: 2619 N SUNNY ACRES DRIVE, JACKSONVILLE, FL, 32209, US
Mail Address: P.O BOX 42682, CHARLOTTE, NC, 28215, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY EDWARD Chief Executive Officer P.O. BOX 42682, CHARLOTTE, NC, 28215
RILEY EDWARD L Agent 12821 HAVERFORD ROAD SUITE 6, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 2619 N SUNNY ACRES DRIVE, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2020-01-08 RILEY, EDWARD L -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 12821 HAVERFORD ROAD SUITE 6, JACKSONVILLE, FL 32218 -
LC AMENDMENT AND NAME CHANGE 2019-12-06 TRUE VISION AUTO GLASS LLC -
CHANGE OF MAILING ADDRESS 2019-12-06 2619 N SUNNY ACRES DRIVE, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2019-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-08
LC Amendment and Name Change 2019-12-06
REINSTATEMENT 2019-09-13
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-26
Florida Limited Liability 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State