Search icon

TRANSFORMED DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: TRANSFORMED DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TRANSFORMED DESIGNS 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: 21 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: L12000082057
FEI/EIN Number 45-5539105

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

Address: 2314 Coral reef Ct, Dania, FL 33312
Mail Address: 2314 Coral reef Ct, Dania, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY, SEAN PSR. Agent 2314 Coral reef Ct, Dania, FL 33312
TINSLEY, SEAN P SR Manager 2314 Coral reef Ct, Dania, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000088776 CLASSIC COMMUNITY EAST PLANTATION ACTIVE 2023-07-29 2028-12-31 - 2314 CORAL REEF, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2314 Coral reef Ct, Dania, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-04-27 2314 Coral reef Ct, Dania, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 2314 Coral reef Ct, Dania, FL 33312 -
REINSTATEMENT 2017-12-18 - -
REGISTERED AGENT NAME CHANGED 2017-12-18 TINSLEY, SEAN PSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-17
REINSTATEMENT 2017-12-18
Florida Limited Liability 2012-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3198067402 2020-05-07 0455 PPP 200 SW 10TH AVE, HALLANDALE, FL, 33009
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13808
Loan Approval Amount (current) 13808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HALLANDALE, BROWARD, FL, 33009-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13940.03
Forgiveness Paid Date 2021-04-22

Date of last update: 22 Feb 2025

Sources: Florida Department of State