Search icon

TRULI ANJOLU L.L.C. - Florida Company Profile

Company Details

Entity Name: TRULI ANJOLU L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRULI ANJOLU 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: 16 Oct 2020 (5 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L20000328387
FEI/EIN Number 85-3613470

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

Address: 1991 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221, US
Mail Address: 1991 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOASSAINT ROSALINDA Authorized Member 1991 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221
FANFAN KUSHNER Authorized Member 1991 MCGIRTS POINT BLVD, JACKSONVILLE, FL, 32221
JOASSAINT ROSALINDA Agent 1991 MCGIRTS POINT BLVD., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
LC AMENDMENT AND NAME CHANGE 2022-05-09 TRULI ANJOLU L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 1991 MCGIRTS POINT BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-09 1991 MCGIRTS POINT BLVD., JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2022-05-09 1991 MCGIRTS POINT BLVD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2022-05-09 JOASSAINT, ROSALINDA -
LC AMENDMENT AND NAME CHANGE 2021-04-01 CHOU CHOU L.L.C. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-05-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2021-04-01
Florida Limited Liability 2020-10-16

Date of last update: 02 May 2025

Sources: Florida Department of State