Search icon

TRANS AMERICA FINANCIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: TRANS AMERICA FINANCIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS AMERICA FINANCIAL GROUP 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: 17 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L06000111716
FEI/EIN Number 205913232

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

Address: 6996 PIAZZA GRANDE AVENUE, STE. 309, ORLANDO, FL, 32835
Mail Address: 6996 PIAZZA GRANDE AVENUE, STE. 309, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES PERLA Manager 6996 PIAZZA GRANDE AVENUE, STE. 309, ORLANDO, FL, 32835
NORVIG BRETT M Agent 6996 PIAZZA GRANDE AVENUE, STE. 309, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09078900226 ATILA THE FIRM EXPIRED 2009-03-18 2014-12-31 - 6996 PIAZZA GRANDE AVE, STE 305, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2009-02-19 6996 PIAZZA GRANDE AVENUE, STE. 309, ORLANDO, FL 32835 -
LC AMENDMENT 2009-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 6996 PIAZZA GRANDE AVENUE, STE. 309, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2008-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-07-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000242302 TERMINATED 1000000141788 SEMINOLE 2009-10-08 2030-02-16 $ 2,382.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
Reg. Agent Resignation 2009-05-14
CORLCMMRES 2009-05-14
LC Amendment 2009-02-19
REINSTATEMENT 2008-09-09
LC Amendment 2007-07-17
Reg. Agent Change 2007-06-22
Reg. Agent Resignation 2006-12-01
Off/Dir Resignation 2006-12-01
Florida Limited Liability 2006-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State