Search icon

TRANSEQUITIES, LLC - Florida Company Profile

Company Details

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

TRANSEQUITIES, 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: 01 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000011554
FEI/EIN Number 204273191

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

Address: 7154 Ayrshire Lane, Boca Raton, FL, 33496, US
Mail Address: 7154 Ayrshire Lane, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smokler Jonathan Managing Member 7154 Ayrshire Lane, Boca Raton, FL, 33496
GREENBERG DANIEL Managing Member 7154 Ayrshire Lane, Boca Raton, FL, 33496
SMOKLER JONATHAN Agent 7154 Ayrshire Lane, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 7154 Ayrshire Lane, Boca Raton, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-25 7154 Ayrshire Lane, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-11-25 7154 Ayrshire Lane, Boca Raton, FL 33496 -
REGISTERED AGENT NAME CHANGED 2020-11-25 SMOKLER, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State