Search icon

TRANS WORLD ENERGY L.L.C. - Florida Company Profile

Company Details

Entity Name: TRANS WORLD ENERGY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS WORLD ENERGY L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2023 (2 years ago)
Document Number: L09000061815
FEI/EIN Number 270864585

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

Address: 139 Hinchman Ave, Sebastian, FL, 32958, US
Mail Address: P.O. BOX 481, VERO BEACH, FL, 32961-0481, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMID GEOFFREY Manager 139 Hinchman Ave, Sebastian, FL, 32958
Schmid Geoffrey A Agent 139 Hinchman Ave, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 139 Hinchman Ave, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 139 Hinchman Ave, Sebastian, FL 32958 -
REINSTATEMENT 2023-01-07 - -
REGISTERED AGENT NAME CHANGED 2023-01-07 Schmid, Geoffrey A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-20 139 Hinchman Ave, Sebastian, FL 32958 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
REINSTATEMENT 2023-01-07
REINSTATEMENT 2021-07-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State