Search icon

TRAVIATA, LLC. - Florida Company Profile

Company Details

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

TRAVIATA, 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: 09 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L09000087094
FEI/EIN Number NOT APPLICABLE

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

Address: 3917 E HIBISCUS ST, WESTON, FL, 33332, US
Mail Address: 3917 E HIBISCUS ST, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSPINA RODRIGO President 3917 E HIBISCUS ST, WESTON, FL, 33332
OSPINA RODRIGO Director 3917 E HIBISCUS ST, WESTON, FL, 33332
SIERRA POSADA MELISSA Vice President 3917 E HIBISCUS ST, WESTON, FL, 33332
SIERRA POSADA MELISSA Director 3917 E HIBISCUS ST, WESTON, FL, 33332
SIERRA POSADA MELISSA Agent 3917 E HIBISCUS ST, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-29 SIERRA POSADA, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 3917 E HIBISCUS ST, WESTON, FL 33332 -
LC AMENDMENT 2019-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3917 E HIBISCUS ST, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2019-04-22 3917 E HIBISCUS ST, WESTON, FL 33332 -
LC AMENDMENT 2017-04-14 - -
PENDING REINSTATEMENT 2013-05-13 - -
REINSTATEMENT 2013-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-29
LC Amendment 2019-07-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-09-25
LC Amendment 2017-04-14
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State