Entity Name: | TRU LEGACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2019 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | L19000229738 |
FEI/EIN Number | 84-3405440 |
Address: | 5966 Foxhollow Drive, Winter Haven, FL, 33884, US |
Mail Address: | 5966 Foxhollow Drive, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
DeRienzo Brandon L | Manager | 5966 Foxhollow Drive, Winter Haven, FL, 33884 |
DERIENZO BRITTNEY | Manager | 5966 Foxhollow Drive, Winter Haven, FL, 33884 |
Yonkin Corrie | Manager | 5966 Foxhollow Drive, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | United States Corporation Agents, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 5966 Foxhollow Drive, Winter Haven, FL 33884 | No data |
REINSTATEMENT | 2021-10-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 5966 Foxhollow Drive, Winter Haven, FL 33884 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-06-30 |
Florida Limited Liability | 2019-09-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State