Search icon

TRANSFORMATIONS TALLAHASSEE, LLC - Florida Company Profile

Company Details

Entity Name: TRANSFORMATIONS TALLAHASSEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFORMATIONS TALLAHASSEE, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: L09000113790
FEI/EIN Number 271391266

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

Address: 1965 CAPITAL CIRCLE, N.E., SUITE 101, TALLAHASSEE, FL, 32308
Mail Address: 1965 CAPITAL CIRCLE, N.E., SUITE 101, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peacock Regina Director 1965 CAPITAL CIRCLE, N.E., TALLAHASSEE, FL, 32308
EMENIKE Mignon Agent 1965 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000179299 TRANSFORMATIONS FOR LIFE EXPIRED 2009-11-30 2014-12-31 - 1965 CAPITAL CIRCLE, N.E., SUITE 101, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2014-01-09 EMENIKE, Mignon -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 1965 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2010-08-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-18
LC Amendment 2010-08-12
ANNUAL REPORT 2010-07-06

Date of last update: 01 May 2025

Sources: Florida Department of State