Search icon

TRANSFORMER GASKETS & COMPONENTS LLC - Florida Company Profile

Company Details

Entity Name: TRANSFORMER GASKETS & COMPONENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFORMER GASKETS & COMPONENTS 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: 05 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: L19000276154
FEI/EIN Number 74-3056070

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

Address: 491 BOWLING GREEN RD, LEXINGTON, MS, 39095, US
Mail Address: 7850 Collin McKinney Pkwy, STE 200, MCKINNEY, TX, 75070, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN MARK Chief Financial Officer 6313 GLENHOLLOW DR, PLANO, TX, 75093
PRIOR STUART CE 3817 LAKEDALE DR, PLANO, TX, 75025
Kirby John Auth 7850 COLLIN MCKINNEY PKWY, MCKINNEY, TX, 75070
GILMER TERRI Authorized Person 2536 BLOOMFIELD LANE, HAUGHTON, LA, 71037
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 491 BOWLING GREEN RD, LEXINGTON, MS 39095 -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 Capitol Corporate Services Inc -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 515 E PARK AVE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2020-05-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-08
CORLCRACHG 2020-05-11
Florida Limited Liability 2019-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State