Search icon

TRANSTECH AND ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TRANSTECH AND ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSTECH AND ASSOCIATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 2001 (24 years ago)
Date of dissolution: 21 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2023 (2 years ago)
Document Number: L01000002515
FEI/EIN Number 651109829

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

Address: 1800 S.ORLANDO AVE., # 14, COCOA BEACH, FL, 32931
Mail Address: 1800 S.ORLANDO AVE., # 14, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SZEWCZYK KRYSTYNA Managing Member 1800SOUTH ORLANDO AVE, #14, COCOA BEACH, FL, 32931
SZEWCZYK SLAWOMIR Manager 1800 SOUTH ORLANDO AVE., #14, COCOA BEACH, FL, 32931
SZEWCZYK SLAWOMIR Agent 1800SOUTH ORLANDO AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-21 - -
CHANGE OF MAILING ADDRESS 2009-04-21 1800 S.ORLANDO AVE., # 14, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 1800 S.ORLANDO AVE., # 14, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2003-04-22 SZEWCZYK, SLAWOMIR -
REGISTERED AGENT ADDRESS CHANGED 2003-04-22 1800SOUTH ORLANDO AVE, #14, COCOA BEACH, FL 32931 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State