Search icon

TRANSCOAST SERVICES LLC - Florida Company Profile

Company Details

Entity Name: TRANSCOAST SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSCOAST SERVICES 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: 31 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: L15000131323
FEI/EIN Number 47-4703975

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

Address: 2000 Cheney Hwy, Ste 103, Titusville, FL, 32780, US
Mail Address: 3682 N. WICKHAM ROAD, MELBOURNE, FL, 32935, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL SHAILESH C Manager 3682 N Wickham Rd, MELBOURNE, FL, 32935
PATEL MAMTA S Manager 3682 N Wickham Rd, MELBOURNE, FL, 32935
PATEL SHAILESH C Agent 3682 N Wickham Rd, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006243 TRANSCOAST SERVICES LLC ACTIVE 2017-01-17 2027-12-31 - TRANSCOAST SERVICES LLC, 2000 CHENEY HWY, STE 103, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-03 3682 N Wickham Rd, Ste B1-411, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-28 2000 Cheney Hwy, Ste 103, Titusville, FL 32780 -
LC AMENDMENT 2016-05-24 - -
LC AMENDMENT 2015-11-10 - -
CHANGE OF MAILING ADDRESS 2015-11-10 2000 Cheney Hwy, Ste 103, Titusville, FL 32780 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-02-24
LC Amendment 2016-05-24
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State