Entity Name: | TRUE3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 28 May 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jul 2016 (9 years ago) |
Document Number: | M15000004209 |
FEI/EIN Number | 26-1344637 |
Address: | 5 South Main Street, Branford, CT, 06405, US |
Mail Address: | 5 South Main Street, Branford, CT, 06405, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 32324 |
Name | Role | Address |
---|---|---|
DeCarlo Michael S | Manager | 5 South Main Street, Branford, CT, 06405 |
Purviance Scott M | Manager | 5 South Main Street, Branford, CT, 06405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 5 South Main Street, Branford, CT 06405 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 5 South Main Street, Branford, CT 06405 | No data |
LC STMNT OF RA/RO CHG | 2016-07-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-18 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-03 |
CORLCRACHG | 2016-07-18 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State