Search icon

TRUE PROCESS, LLC - Florida Company Profile

Company Details

Entity Name: TRUE PROCESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE PROCESS, 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: 27 Nov 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000242676
FEI/EIN Number 82-3504608

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

Address: 515 W Central Avenue, WINTER HAVEN, FL, 33880, US
Mail Address: 515 W Central Avenue, Winter Haven, 33880, UN
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONEY LADESHIA R RA 516 VISTA WAY LANE, EAGLE LAKE, FL, 33839
CONEY LADESHIA R Agent 515 W Central Ave, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130715 TRUE PROCESS LLC EXPIRED 2017-11-29 2022-12-31 - P O BOX 2615, BARTOW, FL, 33831

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-30 515 W Central Ave, Winter Haven, FL 33880 -
REINSTATEMENT 2019-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 515 W Central Avenue, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2019-10-30 515 W Central Avenue, WINTER HAVEN, FL 33880 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-09 CONEY, LADESHIA R -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2019-10-30
REINSTATEMENT 2018-11-09
Florida Limited Liability 2017-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State