Search icon

TRAVENTURE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TRAVENTURE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVENTURE PROPERTIES 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: 10 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L14000022088
FEI/EIN Number 852701668

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

Address: 36710 Opportunity Way, Dade City, FL, 33525, US
Mail Address: 36710 Opportunity Way, Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JEFF Manager 36710 Opportunity Way, Dade City, FL, 33525
Roach Christina Manager 36710 Opportunity Way, Dade City, FL, 33525
COOK JEFF Agent 36710 Opportunity Way, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109935 SILVER SUCCESS ACTIVE 2020-08-25 2025-12-31 - 301 W. PLATT ST., SUITE 410, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 36710 Opportunity Way, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2022-02-20 36710 Opportunity Way, Dade City, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 36710 Opportunity Way, Dade City, FL 33525 -
LC NAME CHANGE 2017-02-02 TRAVENTURE PROPERTIES LLC -
LC NAME CHANGE 2015-10-12 GRAPHIC MOTION LLC -
LC NAME CHANGE 2015-01-12 PRODUCTION CREATIVE SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-07
LC Name Change 2017-02-02
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State