Search icon

GREG'S TRUE BLUE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREG'S TRUE BLUE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREG'S TRUE BLUE SERVICES, 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: 07 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: L16000046725
FEI/EIN Number 81-1813361

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

Address: 3910 Poinciana Dr, Naples, FL, 34105, US
Mail Address: 11381 Orange Blossom Dr, Bonita Springs Fla, FL, 34135, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD GREG J Manager 11381 Orange Blossom Dr, Bonita Springs Fla, FL, 34135
MCDONALD GREG J Agent 11381 Orange Blossom Dr, Bonita Springs Fla, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 11381 Orange Blossom Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2024-02-22 3910 Poinciana Dr, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 11381 Orange Blossom Dr, Bonita Springs Fla, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 3910 Poinciana Dr, Naples, FL 34105 -
REINSTATEMENT 2023-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 MCDONALD, GREG J -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000637304 TERMINATED 1000000840986 COLLIER 2019-09-13 2029-09-25 $ 437.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-22
REINSTATEMENT 2023-09-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State