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