Search icon

TRUE-BILT HOMES, LLC - Florida Company Profile

Company Details

Entity Name: TRUE-BILT HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE-BILT HOMES, 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 Dec 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2024 (7 months ago)
Document Number: L16000227171
FEI/EIN Number 81-4712812

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

Address: 4327 HIGHWAY 27 S, CLERMONT, FL, 34711, US
Mail Address: 4327 HIGHWAY 27 S, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATELLA ANDREW J Manager 4327 SOUTH HIGHWAY 27,, CLERMONT, FL, 34711
SPENCER JARROD Manager 4327 HIGHWAY 27 S, CLERMONT, FL, 34711
WALKER & TUDHOPE, P.A., A FLORIDA PROFESSI Agent 225 SOUTH WESTMONTE DRIVE, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-09-11 TRUE-BILT HOMES, LLC -
LC NAME CHANGE 2024-05-06 EVERMARK HOMES, LLC -
REGISTERED AGENT NAME CHANGED 2021-01-29 WALKER & TUDHOPE, P.A., A FLORIDA PROFESSIONAL ASSOCIATION -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 225 SOUTH WESTMONTE DRIVE, 2040, Altamonte Springs, FL 32714 -
LC NAME CHANGE 2019-11-04 J & A CONSTRUCTION & RENOVATION, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 4327 HIGHWAY 27 S, SUITE 607, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2018-02-27 4327 HIGHWAY 27 S, SUITE 607, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
LC Name Change 2024-05-06
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
LC Name Change 2019-11-04
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State