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. |
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 |
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 | - |
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 | - |
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