Search icon

SOUTH TRAVELERS LLC - Florida Company Profile

Company Details

Entity Name: SOUTH TRAVELERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH TRAVELERS 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 30 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L08000112094
FEI/EIN Number 943460798

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

Address: 6208 JAIPUR COURT, BOYNTON BEACH, FL, 33437, US
Mail Address: 6208 JAIPUR COURT, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTOS FRANCES Managing Member 6208 JAIPUR COURT, BOYNTON BEACH, FL, 33437
Cordova Ana Maria L Manager 6208 JAIPUR COURT, BOYNTON BEACH, FL, 33437
KEYPOINT CONSULTING GROUP LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-30 - -
CHANGE OF MAILING ADDRESS 2017-04-12 6208 JAIPUR COURT, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 6208 JAIPUR COURT, BOYNTON BEACH, FL 33437 -
LC AMENDMENT AND NAME CHANGE 2015-08-12 SOUTH TRAVELERS LLC -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
LC Amendment and Name Change 2015-08-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State