Search icon

TRAVA BROS, LLC - Florida Company Profile

Company Details

Entity Name: TRAVA BROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVA BROS, 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: 04 Apr 2005 (20 years ago)
Date of dissolution: 09 Jun 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: L05000032994
FEI/EIN Number 202641997

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

Address: 2585 CR 252, LAKE CITY, FL, 32024, US
Mail Address: 1215 BALBOA CT, WESTON, FL, 33326, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONDOS Zack Manager 2585 CR 252, LAKE CITY, FL, 32024
Vergotis Stefanos Auth 1215 BALBOA CT, WESTON, FL, 33326
KONDOS Zack Agent 2585 CR 252, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-06-09 - -
REGISTERED AGENT NAME CHANGED 2014-08-26 KONDOS, Zack -
CHANGE OF MAILING ADDRESS 2012-01-04 2585 CR 252, LAKE CITY, FL 32024 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-26 2585 CR 252, LAKE CITY, FL 32024 -
LC AMENDMENT 2011-10-26 - -
LC AMENDMENT 2011-10-19 - -
LC NAME CHANGE 2011-07-25 TRAVA BROS, LLC -
LC NAME CHANGE 2009-09-28 GOLDEN SPRINGS PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 2585 CR 252, LAKE CITY, FL 32024 -

Documents

Name Date
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-21
AMENDED ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
LC Amendment 2011-10-26
LC Amendment 2011-10-19
LC Name Change 2011-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State