Search icon

TRANSACTION ADMINISTRATION LLC - Florida Company Profile

Company Details

Entity Name: TRANSACTION ADMINISTRATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSACTION ADMINISTRATION 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: 05 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000048466
FEI/EIN Number 272505089

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

Address: 113 AUDUBON RD, Naples, FL, 34114, US
Mail Address: 372 Hidden Valley Dr., Naples, FL, 34113, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murphy Beth L Managing Member 372 Hidden Valley Dr., Naples, FL, 34113
MURPHY BETH L Agent 372 Hidden Valley Dr., Naples, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 113 AUDUBON RD, Naples, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 372 Hidden Valley Dr., Naples, FL 34113 -
CHANGE OF MAILING ADDRESS 2020-07-19 113 AUDUBON RD, Naples, FL 34114 -
REINSTATEMENT 2016-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-23 MURPHY, BETH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-12
REINSTATEMENT 2016-10-23
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State