Search icon

YANKEE TRAVELER, LLC - Florida Company Profile

Company Details

Entity Name: YANKEE TRAVELER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YANKEE TRAVELER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Apr 2003 (22 years ago)
Date of dissolution: 02 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2020 (5 years ago)
Document Number: L03000014381
FEI/EIN Number 571176752

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

Address: 5391 LAKEWOOD RANCH BLVD, SUITE 100, SARASOTA, FL, 34240, US
Mail Address: 5391 LAKEWOOD RANCH BLVD, SUITE 100, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASVAK ST. ARMANDS, LLC Managing Member 5391 LAKEWOOD RANCH BLVD, SARASOTA, FL, 34240
NRAI SERVICES, INC. Agent -
GAVLAIN HOLDINGS II, LLLP Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-02 - -
LC AMENDMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-03 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2015-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 5391 LAKEWOOD RANCH BLVD, SUITE 100, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2013-04-12 5391 LAKEWOOD RANCH BLVD, SUITE 100, SARASOTA, FL 34240 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
LC Amendment 2015-09-28
AMENDED ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2015-04-03
CORLCRACHG 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State