Search icon

TRANSAFE LLC

Company Details

Entity Name: TRANSAFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000176948
FEI/EIN Number 46-4405288
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

Agent

Name Role Address
NEGUSEI BROOK Agent 449 S 12th Street unit#2503, TAMPA, FL, 33602

Managing Member

Name Role Address
NEGUSEI BROOK Managing Member 449 S 12th street unit#2503, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000010270 LIMOX EXPIRED 2014-01-29 2019-12-31 No data 1211 E CUMBERLAND AVE #2503, TAMPA, FL, 33602
G13000128384 BLACK CAR SERVICES EXPIRED 2013-12-30 2018-12-31 No data 1211 E CUMBERLAND AVE, UNIT#2503, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 4810 N hale ave, Suite#208, Tampa, FL 33614 No data
CHANGE OF MAILING ADDRESS 2014-03-05 4810 N hale ave, Suite#208, Tampa, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 449 S 12th Street unit#2503, TAMPA, FL 33602 No data

Documents

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 Feb 2025

Sources: Florida Department of State