Search icon

TRANSITION 11 LLC - Florida Company Profile

Company Details

Entity Name: TRANSITION 11 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSITION 11 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: 02 May 2011 (14 years ago)
Date of dissolution: 31 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2021 (4 years ago)
Document Number: L11000051170
FEI/EIN Number 452378476

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

Address: 1734 East Harmony Lake Circle, Davie, FL, 33324, US
Mail Address: 2749 31st pl ne, washington, DC, 20018, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Edith Manager 2749 31st. Place N.E, Washington, DC, 20018
Ferdinand Maureen Manager 1040 Tennessee Ave, Ft Lauderdale, FL, 33312
Wilson Stanley H Manager 1734 East Harmony Lake Circle, Davie, FL, 33324
Wilson Edith Agent 2749 31 St PL NE, Washington, FL, 20018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1734 East Harmony Lake Circle, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-06-16 1734 East Harmony Lake Circle, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-02-03 Wilson, Edith -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 2749 31 St PL NE, Washington, Washington, FL 20018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-31
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State