Search icon

TRANSWORLD MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TRANSWORLD MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSWORLD MERCHANT SERVICES, 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 2005 (20 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: L05000006489
FEI/EIN Number 202198235

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

Address: 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGNETTA, JR. ANDREW R Manager 5101 NW 21ST AVENUE, FORT LAUDERDALE, FL, 33309
JONES THOMAS I Manager 2820 NE 9th Court, POMPANO BEACH, FL, 33062
CORPORATION COMPANY OF MIAMI Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 200 S. BISCAYNE BOULEVARD, SUITE 4100 (JH), MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2016-07-01 - -
REGISTERED AGENT NAME CHANGED 2016-07-01 CORPORATION COMPANY OF MIAMI -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2008-04-16 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-07-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State