Search icon

TRUE BLUE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: TRUE BLUE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE BLUE CONSULTING 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: 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: 07 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L18000108981
FEI/EIN Number 82-5450043

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

Address: 208 CITRUS TRL, BOYNTON BEACH, FL, 33436, US
Mail Address: 208 CITRUS TRL, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVRIN MARK B Authorized Member 208 CITRUS TRL, BOYNTON BEACH, FL, 33436
AVRIN VALERIE Authorized Member 1 BETHANY RD, BUILDING 3, HAZLET, NJ, 07730
AVRIN MARK B Agent 208 Citrus Trail, Boynton Beach, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000034388 TRUE BLUE HOME SERVICES LLC ACTIVE 2025-03-10 2030-12-31 - 208 CITRUS TRL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 208 Citrus Trail, Boynton Beach, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-02 208 CITRUS TRL, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-09-23 208 CITRUS TRL, BOYNTON BEACH, FL 33436 -
LC AMENDMENT 2020-05-29 - -
LC AMENDMENT 2019-12-10 - -
LC AMENDMENT 2018-05-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-01
LC Amendment 2020-05-29
ANNUAL REPORT 2020-01-20
LC Amendment 2019-12-10
ANNUAL REPORT 2019-02-16
LC Amendment 2018-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State