Search icon

TRU REI L.L.C. - Florida Company Profile

Company Details

Entity Name: TRU REI L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRU REI L.L.C. 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: 16 Mar 2017 (8 years ago)
Document Number: L17000061077
FEI/EIN Number 82-0913962

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

Address: 42 E Smith St, Winter Garden, FL 34787
Mail Address: 42 E Smith St, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOWAY, GRANT Agent 42 E Smith St, Winter Garden, FL 34787
GALLOWAY, GRANT Authorized Member 42 E Smith St, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 42 E Smith St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2025-02-05 42 E Smith St, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 42 E Smith St, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 208 S Boyd St, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-04-11 208 S Boyd St, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 208 S Boyd St, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4910967204 2020-04-27 0491 PPP 274 CARISBROOKE ST, OCOEE, FL, 34761
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCOEE, ORANGE, FL, 34761-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18492.53
Forgiveness Paid Date 2021-05-19
5586018406 2021-02-09 0491 PPS 274 Carisbrooke St, Ocoee, FL, 34761-4708
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-4708
Project Congressional District FL-11
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18542.16
Forgiveness Paid Date 2022-06-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State