Search icon

TRANSFORMATION ASSISTED LIVING FACILITY, INC.

Company Details

Entity Name: TRANSFORMATION ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 May 2004 (21 years ago)
Document Number: P04000077408
FEI/EIN Number 134280856
Address: 1963 CONTINENTAL BLVD., ORLANDO, FL, 32808
Mail Address: 1963-1965 CONTINENTAL BLVD., ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEYNE HARRY Agent 379 RED ROSE CIRCLE, ORLANDO, FL, 32835

Director

Name Role Address
ALLEYNE HARRY Director 379 RED ROSE CIRCLE, ORLANDO, FL, 32712
ALLEYNE LORRAINE Director 379 RED ROSE CIRCLE, ORLANDO, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000071527 TRANSFORMATION ASSISTED LIVING FACILITY ACTIVE 2015-07-09 2025-12-31 No data 1963 CONTINENTAL BLVV, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 1963 CONTINENTAL BLVD., ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-02 379 RED ROSE CIRCLE, ORLANDO, FL 32835 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000629841 TERMINATED 1000000479830 ORANGE 2013-03-04 2033-03-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State