Search icon

TRANSCORR, LLC - Florida Company Profile

Company Details

Entity Name: TRANSCORR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2015 (10 years ago)
Document Number: M08000002370
FEI/EIN Number 25-2001204

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

Address: 10 W. Carmel Dr., Carmel, IN, 46032, US
Mail Address: 10 W. Carmel Dr., Carmel, IN, 46032, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
Eddy Gregory Auth 10 W. Carmel Dr., Carmel, IN, 46032
TC Holdco, LLC Auth 10 W. Carmel Dr., Carmel, IN, 46032
Bennett Tom Auth 10 W. Carmel Dr., Carmel, IN, 46032
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 10 W. Carmel Dr., Suite 300, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2025-01-22 10 W. Carmel Dr., Suite 300, Carmel, IN 46032 -
CHANGE OF MAILING ADDRESS 2022-03-31 10 W. Carmel Dr., Carmel, IN 46032 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 10 W. Carmel Dr., Carmel, IN 46032 -
REGISTERED AGENT NAME CHANGED 2015-09-18 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2010-10-26 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
Donovan Boyett, Appellant(s) v. David Pierce and Transcorr, LLC, Appellee(s). 5D2023-2041 2023-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001800

Parties

Name Donovan Boyett
Role Appellant
Status Active
Representations Scott J. Liotta
Name TRANSCORR, LLC
Role Appellee
Status Active
Name DAVID PIERCE CORPORATION
Role Appellee
Status Active
Representations Aaron Zeilberger, Hinda Klein, Miles A. McGrane, III
Name Hon. Wilfredo Martinez
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Record- 33 Pages
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-05-21
Type Response
Subtype Response
Description AE'S OA PREFERENCE
On Behalf Of David Pierce
Docket Date 2024-05-20
Type Notice
Subtype Notice
Description Notice INABILITY TO COMPLETE SUPP ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2024-05-20
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of David Pierce
Docket Date 2024-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Pierce
Docket Date 2024-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 5/20/24; AB W/IN 10 DYS
View View File
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of David Pierce
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 5/15
On Behalf Of David Pierce
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/15
On Behalf Of David Pierce
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donovan Boyett
Docket Date 2023-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1353 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 1/29/24
Docket Date 2023-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Donovan Boyett
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Donovan Boyett
Docket Date 2023-09-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-09-21
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Nadine Mitchell
Docket Date 2023-08-25
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2023-08-24
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ TO COMPLETE MEDIATION
On Behalf Of Donovan Boyett
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Pierce
Docket Date 2023-07-27
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-07-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ APPT. NADINE MITCHELL AS MEDIATOR
Docket Date 2023-07-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Donovan Boyett
Docket Date 2023-06-28
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-06-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Scott J. Liotta 0037036
On Behalf Of Donovan Boyett
Docket Date 2023-06-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-13
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/12/2023
On Behalf Of Donovan Boyett
Docket Date 2024-05-29
Type Response
Subtype Response
Description OA PREFERENCE- SEE AMENDED
On Behalf Of Donovan Boyett
Docket Date 2024-05-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David Pierce
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State