Search icon

TRANSWORLD MED LLC - Florida Company Profile

Company Details

Entity Name: TRANSWORLD MED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSWORLD MED 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: 08 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: L12000128016
FEI/EIN Number 46-1148512

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

Address: 21218 St Andrews Blvd, Boca Raton, FL, 33433, US
Mail Address: 21218 St Andrews Blvd, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
RICHARDSON CHARLES Manager 21218 St Andrews Blvd, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-02 - -
REGISTERED AGENT NAME CHANGED 2023-06-02 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2023-06-02 21218 St Andrews Blvd, 402, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 21218 St Andrews Blvd, 402, Boca Raton, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-08-31 - -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-06-02
CORLCRACHG 2022-08-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-11-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State