Search icon

TRAVELERS HAVEN L.L.C. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRAVELERS HAVEN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (10 months ago)
Document Number: L06000070338
FEI/EIN Number 223937878
Address: 4600 S Syracuse St, 9th Floor, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse St, 9th Floor, Denver, CO, 80237, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20081417881
State:
COLORADO
Type:
Headquarter of
Company Number:
3268012
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
6463257
State:
NEW YORK

Key Officers & Management

Name Role Address
Herman Peter Chief Executive Officer 9600 S Syracuse St, Denver, CO, 80237
Loadman Geoff Auth 9600 S Syracuse St, Denver, CO, 80237
- Agent -

Unique Entity ID

Unique Entity ID:
EXJ2ET412ND4
CAGE Code:
5DND3
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
TRAVELERS HAVEN LLC
Division Name:
TRAVELERS HAVEN LLC
Division Number:
TRAVELERS
Activation Date:
2025-01-30
Initial Registration Date:
2009-03-30

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-08-08 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 950 S Cherry St, Suite 1000, Denver, CO 80246 -
CHANGE OF MAILING ADDRESS 2020-03-17 950 S Cherry St, Suite 1000, Denver, CO 80246 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000702421 TERMINATED 1000000845658 COLUMBIA 2019-10-21 2039-10-23 $ 2,881.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State