Search icon

TRUE FANTASIES LLC - Florida Company Profile

Company Details

Entity Name: TRUE FANTASIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE FANTASIES 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: 27 Apr 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: L15000073839
FEI/EIN Number 364913459

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

Address: 4013 VENETIAN BAY DR BLDG 11, KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 423164, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO JUAN M Managing Member P.O. BOX 423164, KISSIMMEE, FL, 34741
LOPEZ ESTHER A Managing Member P.O. BOX 423164, KISSIMMEE, FL, 34742
PRADO PICCOLO JUAN M Manager P.O. BOX 423164, KISSIMMEE, FL, 34742
PRADO PICCOLO MARIA A Manager P.O. BOX 423164, KISSIMMEE, FL, 34742
PRADO PICCOLO MARIA D Manager P.O. BOX 423164, KISSIMMEE, FL, 34742
PRADO JOAQUIN M Manager P.O. BOX 423164, KISSIMMEE, FL, 34742
PRADO JUAN M Agent 4001 VENETIAN BAY DR, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-24 4013 VENETIAN BAY DR BLDG 11, 101, KISSIMMEE, FL 34741 -
LC NAME CHANGE 2021-11-23 TRUE FANTASIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 4013 VENETIAN BAY DR BLDG 11, 101, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-05
LC Name Change 2021-11-23
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State