Entity Name: | TRANSFORMATIVE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRANSFORMATIVE INVESTMENTS, 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: | 22 Jan 2014 (11 years ago) |
Date of dissolution: | 20 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 May 2024 (a year ago) |
Document Number: | L14000011743 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1515 N. FEDERAL HWY., SUITE 405, BOCA RATON, FL, 33432 |
Mail Address: | 1515 N. FEDERAL HWY., SUITE 405, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
213800C3AXHZH1CJPY02 | L14000011743 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 1515 N. FEDERAL HWY, SUITE 405, BOCA RATON, US-FL, US, 33432 |
Headquarters | 1515 N. FEDERAL HWY, SUITE 405, BOCA RATON, US-FL, US, 33432 |
Registration details
Registration Date | 2014-11-06 |
Last Update | 2020-08-14 |
Status | LAPSED |
Next Renewal | 2015-11-06 |
LEI Issuer | 213800WAVVOPS85N2205 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000011743 |
Name | Role | Address |
---|---|---|
KEYNEJAD JAMSHID M | Manager | 1515 N. FEDERAL HWY., SUITE 405, BOCA RATON, FL, 33432 |
Pierce Carrie | Agent | 1515 N. FEDERAL HWY.,, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Pierce, Carrie | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-20 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State