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 |
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 | - |
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 | - |
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