Search icon

TRUE SITE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRUE SITE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE SITE SERVICES 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: 16 Sep 2019 (6 years ago)
Date of dissolution: 07 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2024 (7 months ago)
Document Number: L19000233761
FEI/EIN Number 84-3173833

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

Address: 189 S Orange Ave, Ste 1570, Orlando, FL, 32801, US
Mail Address: 189 S Orange Ave, Ste 1570, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
K SITE DEVELOPMENT, LLC Manager -
Candiotti Michael GEsq Agent 201 E Pine Street, Orladno, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000149040 K SITE DEVELOPMENT ACTIVE 2022-12-05 2027-12-31 - 189 SOUTH ORANGE AVE. SUITE # 1570, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-06 189 S Orange Ave, Ste 1570, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-08-06 189 S Orange Ave, Ste 1570, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Candiotti, Michael G, Esq -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 201 E Pine Street, Suite 500, Orladno, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000429520 ACTIVE 1000000997888 OSCEOLA 2024-06-12 2034-07-10 $ 1,488.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
ROW SOLUTIONS, LLC, Appellant v. TRUE SITE SERVICES, LLC AND ELEVATION PRESTON COVE, LLC, Appellees. 6D2024-2633 2024-12-16 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2023-CA-000672

Parties

Name ROW SOLUTIONS, LLC
Role Appellant
Status Active
Representations Walter Nathanael Meloon, Tiffany Ann Jones
Name TRUE SITE SERVICES LLC
Role Appellee
Status Active
Representations Susana Garcia
Name ELEVATION PRESTON COVE LLC
Role Appellee
Status Active
Representations Susana Garcia
Name Hon. Christine E. Arendas
Role Judge/Judicial Officer
Status Active
Name Osceola Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of ROW SOLUTIONS, LLC
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-08-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-02-14
Florida Limited Liability 2019-09-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State