Search icon

SABAL TRAVEL, LLC - Florida Company Profile

Company Details

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

SABAL TRAVEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000043358
FEI/EIN Number 46-2356028

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

Address: 6735 CONROY ROAD, SUITE 310, ORLANDO, FL, 32835, US
Mail Address: 628 Riverpark Circle, Longwood, FL, 32779, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELICH MARTIN Authorized Member 628 Riverpark Circle, Longwood, FL, 32779
MENDEZ NELSON Authorized Member 13124 MEADOWFIELD DR, ORLANDO, FL, 32824
LAMPO CAROLINA Authorized Member 628 Riverpark Circle, Longwood, FL, 32779
MELICH MARTIN Agent 6735 CONROY ROAD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-30 6735 CONROY ROAD, SUITE 310, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 6735 CONROY ROAD, SUITE 310, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2015-03-10 MELICH, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 2015-03-10 6735 CONROY ROAD, SUITE 310, ORLANDO, FL 32835 -
LC AMENDMENT 2014-09-15 - -
LC NAME CHANGE 2013-06-13 SABAL TRAVEL, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-10
LC Amendment 2014-09-15
ANNUAL REPORT 2014-03-12
LC Name Change 2013-06-13
Reg. Agent Change 2013-04-26
Florida Limited Liability 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State