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