Search icon

TRUE IV LLC - Florida Company Profile

Company Details

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

TRUE IV 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: 15 Oct 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L15000175915
FEI/EIN Number 47-5332747

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

Address: c/o Family Office Solutions, LLC, 18152 Edison Ave., Chesterfield, MO, 63005, US
Mail Address: c/o Family Office Solutions, LLC, 18152 Edison Ave., Chesterfield, MO, 63005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSCH AUGUST AIV Manager 8000 FORSYTH BOULEVARD, ST. LOUIS, MO, 63105
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-09-07 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 c/o Family Office Solutions, LLC, 18152 Edison Ave., Suite 200, Chesterfield, MO 63005 -
CHANGE OF MAILING ADDRESS 2020-06-09 c/o Family Office Solutions, LLC, 18152 Edison Ave., Suite 200, Chesterfield, MO 63005 -
REINSTATEMENT 2018-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2015-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
CORLCRACHG 2021-09-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-24
REINSTATEMENT 2018-06-18
ANNUAL REPORT 2016-03-10
CORLCAUTH 2015-10-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State