Search icon

TRANSFORM ETERNAL LED LIFE GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFORM ETERNAL LED LIFE GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 01 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N18000002238
FEI/EIN Number 83-4302366

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

Address: 327 Office Plaza, TALLAHASSEE, FL, 32301-2702, US
Mail Address: 327 Office Plaza, TALLAHASSEE, FL, 32301-2702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OQUENDO THERESA Director 327 Office Plaza, TALLAHASSEE, FL, 323012702
OQUENDO THERESA President 327 Office Plaza, TALLAHASSEE, FL, 323012702
ELMORE TRENTON Director 327 Office Plaza, TALLAHASSEE, FL, 323012702
ELMORE TRENTON Vice President 327 Office Plaza, TALLAHASSEE, FL, 323012702
Hargrett Sandra L Director 1013 Sayers Dr, Tallahassee, FL, 32305
Jackson Sophie Director 327 Office Plaza, TALLAHASSEE, FL, 323012702
OQUENDO THERESA Agent 327 Office Plaza, TALLAHASSEE, FL, 323012702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029067 TELL GLOBAL EXPIRED 2018-03-01 2023-12-31 - 4378 COOL NEW DRIVE, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 327 Office Plaza, Suite 208, TALLAHASSEE, FL 32301-2702 -
CHANGE OF MAILING ADDRESS 2020-01-24 327 Office Plaza, Suite 208, TALLAHASSEE, FL 32301-2702 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 327 Office Plaza, Suite 208, TALLAHASSEE, FL 32301-2702 -
AMENDMENT 2019-04-05 - -

Documents

Name Date
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
Amendment 2019-04-05
Domestic Non-Profit 2018-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State