Search icon

TRAN PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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