Search icon

TRAVEL AGENT CAMPUS.COM LLC - Florida Company Profile

Company Details

Entity Name: TRAVEL AGENT CAMPUS.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVEL AGENT CAMPUS.COM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: L06000027441
FEI/EIN Number 770659110

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

Address: 1740 FENNELL ST, MAITLAND, FL, 32751, US
Mail Address: 1740 FENNELL ST, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGLIANO ANTHONY M Managing Member 13506 Summerport Village Pkwy, Windermere, FL, 34786
Gagliano Anthony MJr. Manager 14440 Nottingham Way Circle, Orlando, FL, 32828
Gagliano Kenneth J Manager 17 Minnehaha Circle, Maitland, FL, 32751
M GAGLIANO JR ANTHONY Agent 14440 NOTTINGHAM WAY CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1740 FENNELL ST, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-03-27 1740 FENNELL ST, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-03-27 M GAGLIANO JR, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 14440 NOTTINGHAM WAY CIRCLE, ORLANDO, FL 32828 -
LC AMENDMENT 2006-04-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8569297306 2020-05-01 0491 PPP 13506 Summerport Village Pkwy Suite 1058, Windermere, FL, 34786
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10677
Loan Approval Amount (current) 10677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10804.83
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State