Search icon

TRANSEQUITY FINANCIAL, LLC - Florida Company Profile

Company Details

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

TRANSEQUITY FINANCIAL, 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: 28 Aug 2007 (18 years ago)
Date of dissolution: 31 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: L07000088239
FEI/EIN Number 352311220

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

Address: 8870 W OAKLAND PARK BLVD, 101, SUNRISE, FL, 33351
Mail Address: 8870 W OAKLAND PARK BLVD, 101, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIMES WILLIAM E Manager 8850 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
SWIATEK PETER J Manager 8870 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
ZEDECK LEONARD EESQ Agent 8870 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-31 - -
LC AMENDMENT 2014-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 8870 W OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2010-03-03 8870 W OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-03 8870 W OAKLAND PARK BLVD, 101, SUNRISE, FL 33351 -
LC AMENDMENT 2008-01-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-31
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-14
LC Amendment 2014-02-10
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State