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