Search icon

TRAVELERS MOTOR'S LLC - Florida Company Profile

Company Details

Entity Name: TRAVELERS MOTOR'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVELERS MOTOR'S 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: 13 Feb 2012 (13 years ago)
Document Number: L12000021146
FEI/EIN Number 45-4510449

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

Address: 4699 North Dixie Highway Unit 78, Deerfield Beach, FL, 33064, US
Mail Address: P.O.Box 542131, Greenacres, FL, 33454, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALOMON Edwin Manager 4699 North Dixie Highway Unit 78, Deerfield Beach, FL, 33064
SALOMON Edwin Agent 7276 viale sonata, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037486 CARPARTS R US EXPIRED 2014-04-15 2019-12-31 - 7645 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467
G13000059364 CAR PARTS EXPIRED 2013-06-13 2018-12-31 - 7645 WOODLAND CREEK LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-29 4699 North Dixie Highway Unit 78, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2019-03-29 4699 North Dixie Highway Unit 78, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 7276 viale sonata, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2017-04-24 SALOMON, Edwin -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117846 TERMINATED 1000000776120 BROWARD 2018-03-12 2038-03-21 $ 15,354.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000660203 TERMINATED 1000000723755 BROWARD 2016-10-03 2036-10-05 $ 387.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000336155 TERMINATED 1000000592385 BROWARD 2014-03-06 2034-03-13 $ 770.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19 KING

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State