Search icon

TRULITE WINDOW & DOOR SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TRULITE WINDOW & DOOR SOLUTIONS, 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: M10000000494
FEI/EIN Number 271728616

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

Address: Suite 154 1750 Founders Pkwy, Alpharetta, GA, 30009, US
Mail Address: Suite 154 1750 Founders Pkwy, Alpharetta, GA, 30009, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GARNER R. ANDREW Chief Financial Officer Suite 154 1750 Founders Pkwy, Alpharetta, GA, 30009
YATES KEVIN Chief Executive Officer Suite 154 1750 Founders Pkwy, Alpharetta, GA, 30009
Rimmer Adam Vice President Suite 154 1750 Founders Pkwy, Alpharetta, GA, 30009
TRULITE INTERMEDIATE HOLDING, LLC Chief Executive Officer -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000012309 AWP EXPIRED 2010-02-08 2015-12-31 - 10200 NW 67TH STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 Suite 154 1750 Founders Pkwy, Alpharetta, GA 30009 -
CHANGE OF MAILING ADDRESS 2024-04-09 Suite 154 1750 Founders Pkwy, Alpharetta, GA 30009 -
LC STMNT OF RA/RO CHG 2014-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-01-31 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2011-10-28 TRULITE WINDOW & DOOR SOLUTIONS, LLC -
LC NAME CHANGE 2011-08-09 TRULITE RESIDENTIAL WINDOWS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000326889 TERMINATED 1000000216498 DADE 2011-05-19 2021-05-25 $ 14,296.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-09
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
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State