Search icon

TRANSFORMATIVE INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800C3AXHZH1CJPY02 L14000011743 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-20 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Pierce, Carrie -

Documents

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