Search icon

TRANSCOLE EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: TRANSCOLE EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSCOLE EXPRESS 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: 01 Nov 2004 (21 years ago)
Date of dissolution: 27 Nov 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L04000080151
FEI/EIN Number 201820502

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

Address: 3149 TIMUCUA CIRCLE, ORLANDO, FL, 32837
Mail Address: 3149 TIMUCUA CIRCLE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZATE GLORIA H Managing Member 3149 TIMUCUA CIRCLE, ORLANDO, FL, 32837
GUTIERREZ ANDREY F Manager 3149 TIMUCUA CIRCLE, ORLANDO, FL, 32837
ALZATE GLORIA H Agent 3149 TIMUCUA CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-11-27 - -
REINSTATEMENT 2017-04-19 - -
REGISTERED AGENT NAME CHANGED 2017-04-19 ALZATE, GLORIA H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2011-05-20 TRANSCOLE EXPRESS LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 3149 TIMUCUA CIRCLE, ORLANDO, FL 32837 -
REINSTATEMENT 2011-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 3149 TIMUCUA CIRCLE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-04-08 3149 TIMUCUA CIRCLE, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-11-27
ANNUAL REPORT 2018-01-31
REINSTATEMENT 2017-04-19
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-07-24
LC Name Change 2011-05-20
REINSTATEMENT 2011-04-08
ANNUAL REPORT 2009-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State