Search icon

TRANSCENDENT TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: TRANSCENDENT TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Jan 2007 (18 years ago)
Date of dissolution: 23 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: M07000000066
FEI/EIN Number 113746566

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

Address: 1500 Orange Avenue, FT. PIERCE, FL, 34950, US
Mail Address: 1500 Orange Avenue, Ft. Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
KVILHAUG JAMES Manager 1105 SEAWAY , SUITE C, FT. PIERCE, FL, 34949
Gamble Gary L Auth 1511 avenue M, FORT PIERCE, FL, 34950
Jackson Geraldine Auth 2600 S Town Center Drive, Las Vegas, NV, 89135
KVILHAUG JAMES Agent 1500 Orange Avenue, FT. PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083361 TEMPLE BUILDERS LLC EXPIRED 2014-08-13 2019-12-31 - 1105 SEAWAY DRIVE SUITE C, FT PIERCE, FL, 34949
G08305700057 TAMPLE BUILDERS LLC EXPIRED 2008-10-31 2013-12-31 - 981 SW 176 AVE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1500 Orange Avenue, FT. PIERCE, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 1500 Orange Avenue, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2015-04-21 1500 Orange Avenue, FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2015-04-21 KVILHAUG, JAMES -
REINSTATEMENT 2013-10-10 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-07-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000901146 LAPSED 14-177-D2 LEON 2015-07-24 2020-09-22 $14,780.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
WITHDRAWAL 2017-03-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-09-28
REINSTATEMENT 2011-07-29
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-08
Foreign Limited 2007-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State