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. |
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 |
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 |
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 | - |
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