Search icon

BE TRUE, LLC

Company Details

Entity Name: BE TRUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L17000181292
FEI/EIN Number 82-2596136
Address: 3020 NORTH FEDERAL HWY, SUITE 1, FORT LAUDERDALE, FL, 33306
Mail Address: 3020 NORTH FEDERAL HWY, SUITE 1, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD TYLER AESQ. Agent 1250 S. PINE ISLAND RD #200, PLANTATION, FL, 33324

Manager

Name Role Address
Ball Nicole Manager 3020 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33306
Sims Demetra H Manager 3020 NORTH FEDERAL HWY, FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096268 TOAST EXPIRED 2017-08-25 2022-12-31 No data 3020 N FEDERAL HWY, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-11 GOLD, TYLER A, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 1250 S. PINE ISLAND RD #200, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000333334 TERMINATED 1000000825952 BROWARD 2019-05-06 2039-05-08 $ 1,630.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2022-07-01
LC Amendment 2021-06-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
Florida Limited Liability 2017-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State