Search icon

TRANSCENDENTAL SPINE, LLC - Florida Company Profile

Company Details

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

TRANSCENDENTAL SPINE, 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 Jan 2007 (18 years ago)
Date of dissolution: 23 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2021 (4 years ago)
Document Number: L07000007045
FEI/EIN Number 208334743

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

Address: 5128 W. SAN JOSE St., TAMPA, FL, 33629, US
Mail Address: 5128 W. SAN JOSE St., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHENG BOYLE Managing Member 114 MAJESTICE DRIVE, MARS, PA, 16046
CASTELLVI Ramona Managing Member 5128 W. SAN JOSE St., TAMPA, FL, 33629
DAVIS REGINALD J Managing Member 6535 NORTH CHARLES STREET, TOWSON, MD, 21204
WEBB SCOTT Managing Member 2250 DREW STREET, CLEARWATER, 76529
CASTELLVI Ramona Agent 5128 SAN JOSE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 5128 W. SAN JOSE St., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2019-03-30 5128 W. SAN JOSE St., TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2019-03-30 CASTELLVI, Ramona -

Documents

Name Date
LC Voluntary Dissolution 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State