Search icon

TRANSFLORIDA MORTGAGE BANKERS, LLC - Florida Company Profile

Company Details

Entity Name: TRANSFLORIDA MORTGAGE BANKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFLORIDA MORTGAGE BANKERS, 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: 29 Dec 2005 (19 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: L05000123601
FEI/EIN Number 204088131

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

Address: 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351
Mail Address: 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMES WILLIAM E Manager 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZEDECK LEONARD E Agent 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2009-04-06 8850 WEST OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Documents

Name Date
LC Voluntary Dissolution 2019-12-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State