Search icon

RESIDENTIAL TRANSFORMATIONS LLC - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL TRANSFORMATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESIDENTIAL TRANSFORMATIONS 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000005153
FEI/EIN Number 134271978

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

Address: 9495 Blind Pass Rd, St Pete Beach, FL, 33706, US
Mail Address: 9495 Blind Pass Rd, St Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCONNELL FRANK E Managing Member 9495 Blind Pass Rd, St Pete Beach, FL, 33706
MCCONNELL VIRGINIA K Managing Member 9495 Blind Pass Rd, St Pete Beach, FL, 33706
MCCONNELL FRANK E Agent 9495 Blind Pass Rd, St Pete Beach, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-08 9495 Blind Pass Rd, PH 3, St Pete Beach, FL 33706 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-08 9495 Blind Pass Rd, PH 3, St Pete Beach, FL 33706 -
CHANGE OF MAILING ADDRESS 2016-09-08 9495 Blind Pass Rd, PH 3, St Pete Beach, FL 33706 -
REGISTERED AGENT NAME CHANGED 2016-09-08 MCCONNELL, FRANK E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-09-08
ANNUAL REPORT 2014-05-27
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-07-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State