Search icon

TRANSLATION & INTERPRETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TRANSLATION & INTERPRETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSLATION & INTERPRETING GROUP, LLC 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 23 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L03000037020
FEI/EIN Number 331071814

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

Address: 9563 Sandpiper Ln, West Palm Beach, FL, 33411, US
Mail Address: 9563 Sandpiper Ln, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCUDERO RAFAEL Managing Member 9563 Sandpiper Ln, West Palm Beach, FL, 33411
VIZCARRONDO SONIA Managing Member 4 Mar Baltico St., Carolina, FL, 00979
Escudero Rafael A Agent 9563 Sandpiper Ln, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 9563 Sandpiper Ln, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2021-04-06 9563 Sandpiper Ln, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 9563 Sandpiper Ln, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2020-08-05 Escudero, Rafael Angel -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State