Search icon

TRUMAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TRUMAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUMAN PROPERTIES, 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000174357
FEI/EIN Number 82-2559457

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

Address: 1930 Harrison Street, , Suite 204, Hollywood, FL, 33020, US
Mail Address: 1930 Harrison Street, , Suite 204, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH HERBERT Manager 1930 Harrison Street, , Suite 204, Hollywood, FL, 33020
BIRDMAN HARVEY Manager 1930 Harrison Street, , Suite 204, Hollywood, FL, 33020
BIRDMAN HARVEY Agent 1930 Harrison Street, , Suite 204, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 1930 Harrison Street, , Suite 204, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-01-19 1930 Harrison Street, , Suite 204, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 1930 Harrison Street, , Suite 204, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-02-21 BIRDMAN, HARVEY -

Documents

Name Date
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2019-01-10
Reg. Agent Resignation 2019-01-10
ANNUAL REPORT 2018-03-09
Florida Limited Liability 2017-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State