Entity Name: | PEGASUS TRANSTECH, 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: | 17 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2018 (7 years ago) |
Document Number: | M13000006579 |
FEI/EIN Number |
90-1018808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 North Franklin Street, Suite 1700, Tampa, FL, 33602, US |
Mail Address: | 201 North Franklin Street, Suite 1700, Tampa, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Pegasus Transtech Parent, LLC | Manager | 201 North Franklin Street, Tampa, FL, 33602 |
Pegasus Transtech Holding, LLC | Member | 201 North Franklin Street, Tampa, FL, 33602 |
Krug Renee | Manager | 201 North Franklin Street, Tampa, FL, 33602 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000133941 | TRANSLFO | ACTIVE | 2024-11-01 | 2029-12-31 | - | 201 NORTH FRANKLIN STREET, STE 1700, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-05 | 201 North Franklin Street, Suite 1700, Tampa, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2020-03-05 | 201 North Franklin Street, Suite 1700, Tampa, FL 33602 | - |
REINSTATEMENT | 2018-10-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-19 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2018-03-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-10-19 |
Reinstatement | 2018-03-06 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State