Search icon

TRUE DESIGN COMPANY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRUE DESIGN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE DESIGN COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L16000227209
FEI/EIN Number 814730312

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

Address: 1100 BALD EAGLE DRIVE, NAPLES, FL, 34105, US
Mail Address: 1100 BALD EAGLE DRIVE, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MEGAN M President 237 Burning Tree Drive, NAPLES, FL, 34105
Smith Megan M Agent 237 Burning Tree Drive, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 1100 BALD EAGLE DRIVE, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2023-04-09 1100 BALD EAGLE DRIVE, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-17 237 Burning Tree Drive, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Smith, Megan Maureen -
REINSTATEMENT 2020-10-08 - -
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
J23000481861 ACTIVE 1000000964868 COLLIER 2023-09-26 2043-10-11 $ 1,934.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000291300 TERMINATED 1000000821650 COLLIER 2019-04-05 2039-04-24 $ 740.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J18000739821 TERMINATED 1000000801986 COLLIER 2018-10-26 2038-11-07 $ 1,673.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2016-12-16

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10582.00
Total Face Value Of Loan:
10582.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,582
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,680.57
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $10,581

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State