Search icon

TRANSITION USA, LLC - Florida Company Profile

Company Details

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

TRANSITION USA, 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: 25 May 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L11000061456
FEI/EIN Number 900728616

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

Address: 4406 Stonebridge Rd., Destin, FL, 32541, US
Mail Address: 4406 Stonbridge Rd., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cristiani Zinayida Managing Member 4406 Stonebridge Rd., DESTIN, FL, 32541
Cristiani ZINAYIDA Agent 4406 Stonebridge Rd., DESTIN, FL, 32541
CRISTIANI EINAR A Managing Member 4406 Stonebridge Rd., DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000064344 USA BUNGY COMPANY EXPIRED 2011-06-24 2016-12-31 - 38 KRISTIN COVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 4406 Stonebridge Rd., Destin, FL 32541 -
LC NAME CHANGE 2023-03-07 TRANSITION USA, LLC -
REGISTERED AGENT NAME CHANGED 2018-02-08 Cristiani , ZINAYIDA -
CHANGE OF MAILING ADDRESS 2017-03-04 4406 Stonebridge Rd., Destin, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-04 4406 Stonebridge Rd., DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-23
LC Name Change 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State