Search icon

TRUE BRANDS "L.L.C." - Florida Company Profile

Company Details

Entity Name: TRUE BRANDS "L.L.C."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE BRANDS "L.L.C." 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: 29 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000146231
FEI/EIN Number 85-1375296

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

Address: 350 Crossing Blvd, ORANGE PARK, FL, 32073, US
Mail Address: 152 Wood Stork Ln, Palm Coast, FL, 32164, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAY TERRY LSR Manager 152 Wood Stork Ln, Palm Coast, FL, 32164
Smith Linda L Agent 1656 W. 20TH ST., JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043010 TERRY'S COMMERCIAL CLEANING SERVICE ACTIVE 2022-04-05 2027-12-31 - 350 CROSSING BLVD APT 1010, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 350 Crossing Blvd, #1010, ORANGE PARK, FL 32073 -
REINSTATEMENT 2021-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-14 350 Crossing Blvd, #1010, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2021-10-14 Smith, Linda L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-10-14
Florida Limited Liability 2020-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State