Search icon

TRANSFER COACH LLC - Florida Company Profile

Company Details

Entity Name: TRANSFER COACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSFER COACH 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: 18 Mar 2020 (5 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L20000084991
FEI/EIN Number 85-0517111

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

Address: 2880 W OAKLAND PARK BLVD, SUITE 225C, OAKLAND PARK, FL, 33311, US
Mail Address: 2880 W OAKLAND PARK BLVD, SUITE 225C, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
EISTETTER DARINKA Authorized Member 2880 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311
EISTETTER ISABELLA Authorized Member 2880 W OAKLAND PARK BLVD, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2880 W OAKLAND PARK BLVD, SUITE 225C, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2022-04-20 2880 W OAKLAND PARK BLVD, SUITE 225C, OAKLAND PARK, FL 33311 -
AMENDMENT 2021-12-20 - -
LC AMENDMENT 2020-05-05 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 NORTHWEST REGISTERED AGENT LLC -
LC STMNT OF RA/RO CHG 2020-04-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-20
Amendment 2021-12-20
ANNUAL REPORT 2021-01-12
LC Amendment 2020-05-05
CORLCRACHG 2020-04-14
Florida Limited Liability 2020-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State