Search icon

TRANSWORLD PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: TRANSWORLD PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSWORLD PERFORMANCE 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: 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 30 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L10000033430
FEI/EIN Number 272303136

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

Address: 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL, 34952, US
Mail Address: 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Boekel Dominique Manager 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL, 34952
Bollettieri Danielle Manager 1650 NE 137TH TERRACE, NORTH MIAMI, FL, 33181
van Boekel Dominique Agent 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-04-30 van Boekel, Dominique -
CHANGE OF MAILING ADDRESS 2024-04-30 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1403 SE GLENCOE COURT, PORT SAINT LUCIE, FL 34952 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC STMNT OF RA/RO CHG 2014-02-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State