Search icon

TRUVER DEALER LLC - Florida Company Profile

Company Details

Entity Name: TRUVER DEALER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUVER DEALER 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: 19 Sep 2018 (7 years ago)
Date of dissolution: 26 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2019 (6 years ago)
Document Number: L18000222748
FEI/EIN Number 83-1992140

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

Address: 2101 S ST. RD. 7, WEST PARK, FL, 33023, US
Mail Address: 4131 Sterling Rd, Apt 108, Fort Lauderdale, FL, 33314, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duval Lusmila Manager 4131 Sterling Rd, Fort Lauderdale, FL, 33314
Duval Lusmila Agent 4131 Sterling Rd, Fort Lauderdale, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-26 - -
LC REVOCATION OF DISSOLUTION 2019-07-23 - -
VOLUNTARY DISSOLUTION 2019-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 4131 Sterling Rd, Apt 108, Fort Lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-06-13 2101 S ST. RD. 7, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2019-06-13 Duval, Lusmila -
LC AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 2101 S ST. RD. 7, WEST PARK, FL 33023 -
LC AMENDMENT 2019-01-11 - -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-26
LC Revocation of Dissolution 2019-07-23
VOLUNTARY DISSOLUTION 2019-06-17
AMENDED ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2019-05-21
AMENDED ANNUAL REPORT 2019-05-15
AMENDED ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2019-04-18
LC Amendment 2019-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State