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. |
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 |
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 |
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 | - | - |
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 |
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