Search icon

TARGET TRANSLATIONS & INTERPRETATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TARGET TRANSLATIONS & INTERPRETATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TARGET TRANSLATIONS & INTERPRETATIONS 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: 23 Jan 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L15000019963
FEI/EIN Number 47-3175227

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

Address: 121 S ORANGE AVE STE 1500, ORLANDO, FL, 32801, US
Mail Address: 121 S ORANGE AVE STE 1500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PULIDO MARIA C Manager 121 S ORANGE AVE, ORLANDO, FL, 32801
PULIDO MARIA C Agent 121 S ORANGE AVE STE 1500, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031395 TARGET TRANSLATIONS EXPIRED 2016-03-26 2021-12-31 - 121 S ORANGE AVE, SUITE 1500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-03 PULIDO, MARIA CAMILA -
LC DISSOCIATION MEM 2017-01-17 - -
LC NAME CHANGE 2016-11-21 TARGET TRANSLATIONS & INTERPRETATIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-03
CORLCDSMEM 2017-01-17
LC Name Change 2016-11-21

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5798.00
Total Face Value Of Loan:
5798.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5798
Current Approval Amount:
5798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5861.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State