Search icon

MS TRANSITION, LLC - Florida Company Profile

Company Details

Entity Name: MS TRANSITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MS TRANSITION, 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 Aug 2017 (8 years ago)
Date of dissolution: 27 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L17000180674
FEI/EIN Number 59-0896532

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

Mail Address: 4685 118th AVE N, CLEARWATER, FL, 33762-0953, US
Address: 4685 118TH AVE N, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF WILLIAM J Manager 4685 118TH AVE N, CLEARWATER, FL, 33762
WOLF GAIL A Manager 4685 118TH AVE N, CLEARWATER, FL, 33762
WOLF WILLIAM J Agent 4685 118TH AVE N, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-07 4685 118TH AVE N, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 4685 118TH AVE N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2021-01-13 4685 118TH AVE N, CLEARWATER, FL 33762 -
LC NAME CHANGE 2018-03-27 MS TRANSITION, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2017-08-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 233280. CONVERSION NUMBER 500000173945

Documents

Name Date
LC Voluntary Dissolution 2024-03-27
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-10
LC Name Change 2018-03-27
Florida Limited Liability 2017-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State