Search icon

TRANS AM WORLDWIDE, LLC - Florida Company Profile

Company Details

Entity Name: TRANS AM WORLDWIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS AM WORLDWIDE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2015 (9 years ago)
Document Number: L14000055004
FEI/EIN Number 46-5298885

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

Address: 4308 Aviation Avenue, Tallahassee, FL, 32310, US
Mail Address: 4308 Aviation Avenue, Tallahassee, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABOGHITH HAITHAM Manager 200 S. ANDREWS STE 600, FORT LAUDERDALE, FL, 33301
WARMACK TOD Manager 4308 Aviation Avenue, Tallahassee, FL, 32310
Warmack Tod Agent 4308 Aviation Avenue, Tallahassee, FL, 32310

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-19 Warmack, Tod -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 4308 Aviation Avenue, Tallahassee, FL 32310 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 4308 Aviation Avenue, Tallahassee, FL 32310 -
CHANGE OF MAILING ADDRESS 2017-04-27 4308 Aviation Avenue, Tallahassee, FL 32310 -
LC AMENDMENT 2015-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-18
LC Amendment 2015-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341890606 0419700 2016-10-20 4308 AVIATION AVE, TALLAHASSEE, FL, 32310
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2016-10-21
Emphasis L: FORKLIFT
Case Closed 2018-01-24

Related Activity

Type Complaint
Activity Nr 1145667
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2017-01-17
Abatement Due Date 2017-02-10
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-02-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: Section 3.1.10- Do not deface or remove any markings, labels, decals, tags and stencil marks used for identification of content attached by the supplier: a. On or about October 20, 2016, at the Mechanical shop, a compressed gas cylinder did not have any markings, label, decal, tags or stencil mark for identification of content.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2017-01-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-10
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gases in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks were not in accordance with Compressed Gas Association Pamphlet P-1-1965, which is incorporated by reference as specified in CFR 1910.6: 3.4.4- Before using cylinder, be sure it is properly supported to prevent it from being knocked over: a. On or about October 20, 2016, at the Mechanical shop, the employer did not have the compressed gas cylinders secured with a rope or chain to prevent an accidental knock over, exposing employees to a fire and struck-by hazard.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-01-17
Abatement Due Date 2017-02-10
Current Penalty 1738.2
Initial Penalty 2897.0
Final Order 2017-02-10
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a. On or about October 20, 2016, in the car-body work and painting areas, the employer did not conduct medical evaluations for employees prior being fit tested for the use of tight-fitting respirators.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2017-01-17
Abatement Due Date 2017-02-10
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-10
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a. On or about October 20, 2016, in the car-body preparation, priming and painting areas, the employer did not fit-test employees prior to the use of tight-fitting respirators.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 2017-01-17
Abatement Due Date 2017-02-10
Current Penalty 2607.6
Initial Penalty 4346.0
Final Order 2017-02-10
Nr Instances 2
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(p)(1): Powered industrial truck(s) found to be in need of repair, defective, or in any way unsafe had not been taken out of service until restored to safe operating condition(s): a. On or about October 20, 2016, in auto shop, the Clark forklift had a defective horn and defective backup alarm, exposing employees to struck-by hazards. b. On or about October 20, 2016, in auto shop, the Clark forklift had the lifting hydraulic lines worn out in the mast assembly, exposing employees to struck-by hazards.
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 F06 II
Issuance Date 2017-01-17
Abatement Due Date 2017-02-10
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-02-10
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(6)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the product identifier and words, pictures, symbols, or combination thereof, which provide at least general information regarding the hazards of the chemicals and which, in conjunction with the other information immediately available to employees under the hazard communication program, would provide employees with the specific information regarding the physical and health hazards of the hazardous chemical: a. On or about October 20, 2016, at the paint mixing room, the employer did not ensure that two plastic bottles containing lacquer thinner used by employees were properly labeled with the name and the hazards of the chemical contained therein.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2017-01-17
Abatement Due Date 2017-02-10
Current Penalty 245.4
Initial Penalty 406.0
Final Order 2017-02-10
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(6): The employer did not ensure that all nameplates or markings were maintained in a legible condition: a. On or about October 20, 2016, in auto shop, the employer did not ensure that the nameplate of the Clark forklift was legible for the operator to read the capacity information to prevent a caught-in or struck-by hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1578958702 2021-03-27 0491 PPS 9975 Woodland Hills Rd, Tallahassee, FL, 32309-7293
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180389
Loan Approval Amount (current) 180389
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-7293
Project Congressional District FL-02
Number of Employees 18
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181011.71
Forgiveness Paid Date 2021-08-04
5592467303 2020-04-30 0491 PPP 4308 AVIATION AVE, TALLAHASSEE, FL, 32310-8754
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156605
Loan Approval Amount (current) 156605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32310-8754
Project Congressional District FL-02
Number of Employees 19
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158033.75
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State