Entity Name: | TRANSCENDENT TECHNOLOGIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
KVILHAUG JAMES | Agent | 1500 Orange Avenue, FT. PIERCE, FL, 34950 |
Name | Role | Address |
---|---|---|
KVILHAUG JAMES | Manager | 1105 SEAWAY , SUITE C, FT. PIERCE, FL, 34949 |
Name | Role | Address |
---|---|---|
Gamble Gary L | Auth | 1511 avenue M, FORT PIERCE, FL, 34950 |
Jackson Geraldine | Auth | 2600 S Town Center Drive, Las Vegas, NV, 89135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000083361 | TEMPLE BUILDERS LLC | EXPIRED | 2014-08-13 | 2019-12-31 | No data | 1105 SEAWAY DRIVE SUITE C, FT PIERCE, FL, 34949 |
G08305700057 | TAMPLE BUILDERS LLC | EXPIRED | 2008-10-31 | 2013-12-31 | No data | 981 SW 176 AVE, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 1500 Orange Avenue, FT. PIERCE, FL 34950 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 1500 Orange Avenue, FT. PIERCE, FL 34950 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 1500 Orange Avenue, FT. PIERCE, FL 34950 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | KVILHAUG, JAMES | No data |
REINSTATEMENT | 2013-10-10 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2011-07-29 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State