Forfeited - FTB/SOS
Updated 3/25/2025 4:43:26 AM

Tru Energy + Automation, LLC

Tru Energy + Automation, LLC is a Limited Liability Company located in Queen Creek, AZ. The company was incorporated on October 27, 2017, under the California Secretary of State’s registration number 201730710209. It is currently listed as an forfeitedftbsos entity.

The principal address of Tru Energy + Automation, LLC is 22483 E. Creekside Lane, Queen Creek, AZ 85142 and mailing address is 8881 Burlcrest Dr, Huntington Beach, CA 92646, where all official business activities and communication are managed.

For legal purposes, Jacob Everts serves as the registered agent for the company, located at 8881 Burlcrest Dr, Huntington Beach, CA 92646, handling all compliance and official matters for company.

Filing information

Company Name Tru Energy + Automation, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201730710209
Date Filed October 27, 2017
Company Age 7 years 6 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 10/31/2019
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/09/2020

The data on Tru Energy + Automation, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

22483 E. Creekside Lane
Queen Creek, AZ 85142

Mailing Address

8881 Burlcrest Dr
Huntington Beach, CA 92646

Agent

Individual
Jacob Everts
8881 Burlcrest Dr
Huntington Beach, CA 92646

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2021
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 9/9/2020
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 2/4/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/4/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/5/2019
Effective Date
Description
More...

Document Images