Search icon

TRANSWORLD FRANCHISE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TRANSWORLD FRANCHISE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSWORLD FRANCHISE HOLDINGS, 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: 16 Sep 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: L10000097413
FEI/EIN Number 273521928

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

Address: 5101 NW 21 AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5101 NW 21 AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grecco Paul Agent 5101 NW 21st Avenue, Fort Lauderdale, FL, 33309
CAGNETTA, JR. ANDREW R Manager 5101 NW 21ST AVENUE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 Grecco, Paul -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 5101 NW 21st Avenue, Attn: Paul Grecco, Suite 300, Fort Lauderdale, FL 33309 -
LC STMNT OF RA/RO CHG 2016-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 5101 NW 21 AVENUE, SUITE 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2012-04-16 5101 NW 21 AVENUE, SUITE 300, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-07-01
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State