Search icon

TRANS MARKET PLACE LLC - Florida Company Profile

Company Details

Entity Name: TRANS MARKET PLACE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS MARKET PLACE 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: 23 Jun 2017 (8 years ago)
Date of dissolution: 01 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2023 (2 years ago)
Document Number: L17000136676
FEI/EIN Number 82-2065910

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

Address: 101 Benoist Farms Road, Suite 2, West Palm Beach, FL, 33411, US
Mail Address: 101 Benoist Farms Road, Suite 2, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL CHRISTI N President 9457 CAMPI DRIVE, LAKE WORTH, FL, 33467
MITCHELL CHRISTI Agent 101 Benoist Farms Road, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041799 TRANSPORTATION MARKETPLACE TRUCK SALES EXPIRED 2019-04-02 2024-12-31 - 101 BENOIST FARMS ROAD, STE B, WEST PALM BEACH, FL, 33411
G17000072600 TRANSPORTATION MAKETPLACE TRUCK SALES EXPIRED 2017-07-05 2022-12-31 - 120 S DIXIE HWY, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 101 Benoist Farms Road, Suite 2, West Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2020-03-17 101 Benoist Farms Road, Suite 2, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 101 Benoist Farms Road, Suite 2, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2018-05-04 MITCHELL, CHRISTI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000023984 ACTIVE 1000000974684 PALM BEACH 2023-12-28 2044-01-10 $ 9,820.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J24000024115 ACTIVE 1000000974776 PALM BEACH 2023-12-28 2044-01-10 $ 18,393.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-01
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-05-04
Florida Limited Liability 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606787401 2020-05-06 0455 PPP 101 BENOIST FARMS ROAD STE 2, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49372
Loan Approval Amount (current) 49372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 4
NAICS code 336112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37443.77
Forgiveness Paid Date 2021-11-24

Date of last update: 02 May 2025

Sources: Florida Department of State