Search icon

TRANSFORM SERVICES LLC - Florida Company Profile

Company Details

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

TRANSFORM 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: 25 Oct 2018 (7 years ago)
Document Number: L18000251781
FEI/EIN Number 36-4913834

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

Address: 3785 Turtle Run Blvd, Coral Springs, FL, 33067, US
Mail Address: 3785 Turtle Run Blvd, Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lira De Araujo Alexandre Manager 423 NW 44th Terrace, Deerfield Beach, FL, 33442
Leite Vieira de MeloLarissa Manager 423 NW 44th Terrace, Deerfield Beach, FL, 33442
Lira De Araujo Alexandre Agent 3785 Turtle Run Blvd, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3785 Turtle Run Blvd, 1513, Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 3785 Turtle Run Blvd, 1513, Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2025-01-29 3785 Turtle Run Blvd, 1513, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2024-08-01 Lira De Araujo, Alexandre -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 423 NW 44th Terrace, 202, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 423 NW 44th Terrace, 202, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-03-08 423 NW 44th Terrace, 202, Deerfield Beach, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-08-01
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State