Search icon

TRULITE INTERMEDIATE HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: TRULITE INTERMEDIATE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2014 (11 years ago)
Document Number: M10000000481
FEI/EIN Number NOT APPLICABLE

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

Address: 403 Westpark Court, Peachtree City, GA, 30269, US
Mail Address: 403 Westpark Court, Peachtree City, GA, 30269, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rimmer Adam Manager 403 Westpark Court, Peachtree City, GA, 30269
Richardson Kevin Manager 403 Westpark Court, Peachtree City, GA, 30269
Yates Kevin Manager 403 Westpark Court, Peachtree City, GA, 30269
Myers Luke Manager 403 Westpark Court, Peachtree City, GA, 30269
Golditch Todd Manager 403 Westpark Court, Peachtree City, GA, 30269
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 1750 Founders Pkwy, Suite 154, Alpharetta, GA 30009 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 1750 Founders Pkwy, Suite 154, Alpharetta, GA 30009 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 403 Westpark Court, Suite 201, Peachtree City, GA 30269 -
CHANGE OF MAILING ADDRESS 2021-04-30 403 Westpark Court, Suite 201, Peachtree City, GA 30269 -
REGISTERED AGENT NAME CHANGED 2014-01-31 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2014-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC NAME CHANGE 2012-05-17 TRULITE INTERMEDIATE HOLDING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State