Search icon

TRAVSTARR, LLC

Company Details

Entity Name: TRAVSTARR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L09000078516
FEI/EIN Number 270751966
Address: 1304 Preservation Way, Oldsmar, FL, 34677, US
Mail Address: 4339 Grand Blvd, New Port Richey, FL, 34652, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WELLBROCK HERMAN Agent 1304 Preservation Way, Oldsmar, FL, 34677

President

Name Role Address
WELLBROCK HERMAN President 1304 Preservation Way, Oldsmar, FL, 34677

Vice President

Name Role Address
WELLBROCK JANIS Vice President 1304 Preservation Way, Oldsmar, FL, 34677

Secretary

Name Role Address
Bahr Justin Secretary 4996 Camberley Lane, Oldsmar, FL, 34677

Treasurer

Name Role Address
Bahr Justin Treasurer 4996 Camberley Lane, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000153347 CENTRAL PEST CONTROL ACTIVE 2009-09-08 2029-12-31 No data 2422 DESTINY WAY, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 1304 Preservation Way, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2024-12-16 1304 Preservation Way, Oldsmar, FL 34677 No data
LC AMENDMENT 2021-04-29 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-28 WELLBROCK, HERMAN No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1304 Preservation Way, Oldsmar, FL 34677 No data
LC AMENDMENT 2014-01-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-28
LC Amendment 2021-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State