Search icon

TRANSFLEET US LLC - Florida Company Profile

Company Details

Entity Name: TRANSFLEET US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFLEET US 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: 13 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000039422
FEI/EIN Number 272419175

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

Address: 2101 STARKEY ROAD, SUITE I 1, LARGO, FL, 33771, US
Mail Address: 7217 GULF BLVD, 14-122, ST. PETE BEACH, FL, 33706, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINERT RICHARD Managing Member 7217 GULF BLVD, ST. PETE BEACH, FL, 33706
MAD VENTURES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027666 W T FINANCIAL EXPIRED 2016-03-16 2021-12-31 - 7217 GULF BLVD SUITE 14-122, ST PETE BEACH, FL, 33706
G11000080770 TFUS GROUP EXPIRED 2011-08-15 2016-12-31 - 248 75TH AVE, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2016-03-15 - -
CHANGE OF MAILING ADDRESS 2013-01-09 2101 STARKEY ROAD, SUITE I 1, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 2101 STARKEY ROAD, SUITE I 1, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2012-03-22 MAD VENTURES -
LC AMENDMENT 2011-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000214874 TERMINATED 1000000783498 PINELLAS 2018-05-22 2038-05-30 $ 27,117.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000551284 TERMINATED 1000000478941 PINELLAS 2013-02-27 2033-03-06 $ 331.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
CORLCDSMEM 2016-03-15
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-04-09
AMENDED ANNUAL REPORT 2014-10-24
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-03-22
LC Amendment 2011-04-08
ANNUAL REPORT 2011-03-22
ADDRESS CHANGE 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State