Entity Name: | TRANSAFE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSAFE 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. |
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: | 26 Dec 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000176948 |
FEI/EIN Number |
46-4405288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4810 N hale ave, Tampa, FL, 33614, US |
Mail Address: | 449 S 12th Street unit#2503, TAMPA, FL, 33602, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGUSEI BROOK | Managing Member | 449 S 12th street unit#2503, TAMPA, FL, 33602 |
NEGUSEI BROOK | Agent | 449 S 12th Street unit#2503, TAMPA, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010270 | LIMOX | EXPIRED | 2014-01-29 | 2019-12-31 | - | 1211 E CUMBERLAND AVE #2503, TAMPA, FL, 33602 |
G13000128384 | BLACK CAR SERVICES | EXPIRED | 2013-12-30 | 2018-12-31 | - | 1211 E CUMBERLAND AVE, UNIT#2503, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 4810 N hale ave, Suite#208, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 4810 N hale ave, Suite#208, Tampa, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 449 S 12th Street unit#2503, TAMPA, FL 33602 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-02 |
AMENDED ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State