Search icon

TRAVIS PROPERTIES, LLC

Company Details

Entity Name: TRAVIS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Dec 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L02000034838
FEI/EIN Number 522389039
Address: 111 Newport Cay, Naples, FL, 34114, US
Mail Address: 111 Newport Cay, Naples, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W5J61O2I74OU67 L02000034838 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Debra J Travis, 418 Persian Court, Marco Island, US-FL, US, 34145
Headquarters 418 Persian Court, Marco Island, US-FL, US, 34145

Registration details

Registration Date 2013-11-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-11-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000034838

Agent

Name Role Address
TRAVIS DEBRA J Agent 111 Newport Cay, Naples, FL, 34114

Managing Member

Name Role Address
Travis Debra J Managing Member 111 Newport Cay, Naples, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 111 Newport Cay, Naples, FL 34114 No data
CHANGE OF MAILING ADDRESS 2021-01-25 111 Newport Cay, Naples, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 111 Newport Cay, Naples, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2012-01-30 TRAVIS, DEBRA J No data
CANCEL ADM DISS/REV 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State