Entity Name: | TRAVERS MIRAN REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAVERS MIRAN REALTY 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. |
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: | 03 Aug 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2024 (4 months ago) |
Document Number: | L11000089180 |
FEI/EIN Number |
452898285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6650 PARKSIDE DR, PARKLAND, FL, 33067, US |
Mail Address: | 6650 Parkside Dr, PARKLAND, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAPP RICK T | Manager | 6650 Parkside Dr, PARKLAND, FL, 33067 |
RAPP RICK T | Agent | 9593 Ginger Ct, PARKLAND, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000005277 | TRAVERS MIRAN REALTY | EXPIRED | 2013-01-15 | 2018-12-31 | - | 5923 W HILLSBORO BLVD #2H, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-08 | RAPP, RICK T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 9593 Ginger Ct, PARKLAND, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2015-06-09 | 6650 PARKSIDE DR, PARKLAND, FL 33067 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-06 | 6650 PARKSIDE DR, PARKLAND, FL 33067 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-08 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State