Search icon

TRANSCENDENT TECHNOLOGIES, LLC

Company Details

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

Agent

Name Role Address
KVILHAUG JAMES Agent 1500 Orange Avenue, FT. PIERCE, FL, 34950

Manager

Name Role Address
KVILHAUG JAMES Manager 1105 SEAWAY , SUITE C, FT. PIERCE, FL, 34949

Auth

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

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State