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 |
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 |
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 |
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 | - | - |
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 Apr 2025
Sources: Florida Department of State