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