Search icon

THERATRUE FLORIDA, LLC

Company Details

Entity Name: THERATRUE FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L15000127645
FEI/EIN Number 47-4617781
Address: 1152 SW Business Point Drive, Lake City, FL 32025
Mail Address: 1152 SW Business Point Drive, Lake City, FL 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Ashby, Stephan Blake Agent 1152 SOUTHWEST BUSINESS POINT DRIVE, Lake City, FL 32025

Manager

Name Role Address
Ashby, Stephan Blake Manager 1152 SW Business Point Drive, Lake City, FL 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-31 Ashby, Stephan Blake No data
CHANGE OF MAILING ADDRESS 2025-01-31 1152 SW Business Point Drive, Lake City, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 1152 SW Business Point Drive, Lake City, FL 32025 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 4062 PEACHTREE ROAD, SUITE A300, ATLANTA, GA 30319 No data
REGISTERED AGENT NAME CHANGED 2024-06-18 Judge, Paul No data
CHANGE OF MAILING ADDRESS 2024-06-18 4062 PEACHTREE ROAD, SUITE A300, ATLANTA, GA 30319 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 1152 SOUTHWEST BUSINESS POINT DRIVE, Lake City, FL 32025 No data
LC STMNT OF RA/RO CHG 2024-03-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 4062 PEACHTREE ROAD, SUITE A300, ATLANTA, GA 30319 No data
LC AMENDMENT AND NAME CHANGE 2022-02-07 THERATRUE FLORIDA, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-06-18
CORLCRACHG 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-19
LC Amendment and Name Change 2022-02-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-04

Date of last update: 19 Feb 2025

Sources: Florida Department of State