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. |
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 |
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 |
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 | - | - |
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