Search icon

TRAN & TRAN BROTHERS LLC - Florida Company Profile

Company Details

Entity Name: TRAN & TRAN BROTHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAN & TRAN BROTHERS 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: 01 Apr 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000053448
FEI/EIN Number 46-5263561

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

Address: 11380-08 beach bvld, JACKSONVILLE, FL, 32246, US
Mail Address: 11380-08 beach bvld, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN NGOC V Manager 2535 NICHOLAS CIR. E, JACKSONVILLE, FL, 32207
TRAN JOEY H Manager 5732 WILTSHIRE STREET, JACKSONVILLE, FL, 32211
TRAN JOEY H Agent 5732 WILTSHIRE STREET, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033155 TRAN & TRAN BROTHERS LLC EXPIRED 2014-04-02 2019-12-31 - 2750 RACE TRACK RD STE 106, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 11380-08 beach bvld, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2016-02-11 11380-08 beach bvld, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2016-02-11 TRAN, JOEY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000239529 TERMINATED 1000000709912 DUVAL 2016-04-04 2036-04-06 $ 2,661.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2016-02-11
Florida Limited Liability 2014-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State