Search icon

TRANS500 STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: TRANS500 STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS500 STUDIOS 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: 17 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L11000094334
FEI/EIN Number 300696873

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

Mail Address: 22765 SW 107TH AVENUE, SUITE 208, MIAMI, FL, 33170, US
Address: 22765 SW 107th AVENUE, SUITE 208, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIPSON SEAN PRES Authorized Member 22765 SW 107TH AVENUE, MIAMI, FL, 33170
GIPSON SEAN PRESIDE Agent 22765 SW 107TH AVENUE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 22765 SW 107TH AVENUE, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2024-12-13 GIPSON, SEAN, PRESIDENT -
CHANGE OF MAILING ADDRESS 2024-12-13 22765 SW 107th AVENUE, SUITE 208, MIAMI, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 22765 SW 107th AVENUE, SUITE 208, MIAMI, FL 33170 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2022-02-16 - -
LC AMENDMENT 2017-08-17 - -
LC STMNT OF RA/RO CHG 2014-11-03 - -
LC NAME CHANGE 2013-07-10 TRANS500 STUDIOS LLC -

Documents

Name Date
REINSTATEMENT 2024-12-13
LC Amendment 2022-02-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
LC Amendment 2017-08-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State