Search icon

TRANS AUTO EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: TRANS AUTO EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS AUTO EXPRESS 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: 05 Jan 2007 (18 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: L07000002376
FEI/EIN Number 352286235

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

Address: 1845 WEDGEWOOD WAY, KISSIMMEE, FL, 34746, US
Mail Address: 1845 WEDGEWOOD WAY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLEEM RABIH I Managing Member 1845 Wedgewood Way, Kissimmee, FL, 34746
SLEEM RABIH I Agent 1845 WEDGEWOOD WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1845 WEDGEWOOD WAY, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 1845 WEDGEWOOD WAY, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2020-04-14 1845 WEDGEWOOD WAY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2020-04-14 SLEEM, RABIH I -
REINSTATEMENT 2020-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2008-01-25 - -
CONVERSION 2007-01-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000062151

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-12
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-09-22

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20930.03

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-01-02
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State