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. |
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 |
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 |
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 |
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 | - | - |
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