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. |
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 |
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 |
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 |
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 | - |
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 |
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