Search icon

TRUWASTE CLEANING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TRUWASTE CLEANING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUWASTE CLEANING SOLUTIONS 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: 26 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Feb 2018 (7 years ago)
Document Number: L16000139898
FEI/EIN Number 81-3450607

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

Address: 4000 Harpers Ferry Dr, TALLAHASSEE, FL, 32308, US
Mail Address: PO Box 1133, TALLAHASSEE, FL, 32303, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS MARIO Part 4000 Harpers Ferry Dr, TALLAHASSEE, 32308
BLUE, Jr CURTIS Part 4000 Harpers Ferry Dr, TALLAHASSEE, FL, 32308
ANDERSON RAMONE Part 3422 N Carnation Ct, Tallahassee, FL, 32304
Francis Mario Agent 4000 Harpers Ferry Dr, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4000 Harpers Ferry Dr, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2021-02-01 4000 Harpers Ferry Dr, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 4000 Harpers Ferry Dr, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Francis, Mario -
LC NAME CHANGE 2018-02-08 TRUWASTE CLEANING SOLUTIONS LLC -
LC AMENDMENT 2016-08-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-05-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
LC Name Change 2018-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State