Entity Name: | TRANSFORMATIONS AT THE EDGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSFORMATIONS AT THE EDGE, 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: |
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: | 10 Nov 2010 (14 years ago) |
Document Number: | L10000117280 |
FEI/EIN Number |
273921251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10045 SW 55th LN, Gainesville, FL, 32608, US |
Mail Address: | 10045 SW 55th LN, Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ TOM | Managing Member | 10045 SW 55th LN, Gainesville, FL, 32608 |
GOMEZ TOM M | Agent | 10045 SW 55th LN, Gainesville, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000023103 | TATE CLOUD ADVISORS | ACTIVE | 2021-02-17 | 2026-12-31 | - | 22231 SW 88TH PATH, CUTLER BAY, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-20 | 10045 SW 55th LN, Gainesville, FL 32608 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-07-11 | 10045 SW 55th LN, Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2022-07-11 | 10045 SW 55th LN, Gainesville, FL 32608 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | GOMEZ, TOM M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State