Search icon

TRANSJET PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TRANSJET PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSJET PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jan 2006 (19 years ago)
Document Number: L06000010487
FEI/EIN Number 204238822

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

Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLER'S CREEK PKWY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODWARD MARK Agent 3200 TAMIAMI TRAIL NORTH #200, NAPLES, FL, 34103
TRANSJET PROPERTIES, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07158900286 AIRPARK JOINT VENTURE ACTIVE 2007-06-07 2028-12-31 - 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2007-04-27 8156 FIDDLER'S CREEK PKWY, NAPLES, FL 34114 -
REGISTERED AGENT NAME CHANGED 2006-07-11 WOODWARD, MARK -
REGISTERED AGENT ADDRESS CHANGED 2006-07-11 3200 TAMIAMI TRAIL NORTH #200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State