Entity Name: | TRAVIE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAVIE ENTERPRISES, 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: | 28 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Jul 2021 (4 years ago) |
Document Number: | L13000093320 |
FEI/EIN Number |
463082716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 S OCEAN DR APT 906, Hallandale Beach, FL, 33019, US |
Mail Address: | 3505 S OCEAN DR APT 906, Hallandale Beach, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO & PEREZ TAX SERVICES INC. | Agent | - |
Travieso Raul | Auth | 3505 S OCEAN DR APT 906, HOLLYWOOD, FL, 33019 |
Travieso Anthony R | Auth | 3505 S OCEAN DR APT 906, HOLLYWOOD, FL, 33019 |
Aguiar Oricel | Auth | 3505 South Ocean Drive, Hollywoord, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 3505 S OCEAN DR APT 906, Hallandale Beach, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 540 SW 78 PL, MIAMI, FL 33144 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-17 | MORENO & PEREZ TAX SERVICES INC | - |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 3505 S OCEAN DR APT 906, Hallandale Beach, FL 33019 | - |
REINSTATEMENT | 2021-07-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC DISSOCIATION MEM | 2015-10-12 | - | - |
LC DISSOCIATION MEM | 2015-10-08 | - | - |
REINSTATEMENT | 2014-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-03-26 |
AMENDED ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-07-17 |
ANNUAL REPORT | 2017-06-23 |
ANNUAL REPORT | 2016-04-27 |
CORLCDSMEM | 2015-10-12 |
CORLCDSMEM | 2015-10-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State