Entity Name: | TRAN PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAN PROPERTIES, 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. |
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: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | L04000018696 |
FEI/EIN Number |
571200985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 LEGENDS BLVD, CHAMPIONS GATE, FL, 33896, US |
Mail Address: | 9750 Seminole Blvd, Seminole, FL, 33772, US |
ZIP code: | 33896 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRAN THIEN N | Manager | 9750 Seminole Blvd, Seminole, FL, 33772 |
TRAN SEAN T | Managing Member | 882 S. ZELTA CT, WICHITA, KS, 67207 |
TRAN VAN N | Managing Member | 179 Fall Glo Rd, Winter Haven, FL, 33880 |
TRAN THIEN N | Agent | 9750 Seminole Blvd, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | TRAN, THIEN N | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 1501 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 9750 Seminole Blvd, Seminole, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-12 | 1501 LEGENDS BLVD, CHAMPIONS GATE, FL 33896 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State