Search icon

LENDERTRUE LLC - Florida Company Profile

Company Details

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

LENDERTRUE 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: 05 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000259656
FEI/EIN Number 30-1142508

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

Address: 2144 SEVEN SPRINGS BLVD, STE 402, TRINITY, FL, 34655, US
Mail Address: 2144 SEVEN SPRINGS BLVD, STE 402, TRINITY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUTSON NICKY Manager 2144 SEVEN SPRINGS BLVD, TRINITY, FL, 34655
Equities Unicast Agent 2144 SEVEN SPRINGS BLVD, TRINITY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130383 WWW.DIDUGETIT.COM EXPIRED 2018-12-10 2023-12-31 - 2144 SEVEN SPRINGS BLVD #402, TRINITY, FL, 34655
G18000130386 WWW.ATHCONCEPTS.COM EXPIRED 2018-12-10 2023-12-31 - 2144 SEVEN SPRINGS BLVD #402, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 2144 SEVEN SPRINGS BLVD, STE 402, TRINITY, FL 34655 -
CHANGE OF MAILING ADDRESS 2020-02-13 2144 SEVEN SPRINGS BLVD, STE 402, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2020-02-13 Equities, Unicast -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-26
REINSTATEMENT 2020-02-13
Florida Limited Liability 2018-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State