Entity Name: | TRAVTION SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAVTION SOLUTIONS 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: |
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: | 23 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000100219 |
FEI/EIN Number |
47-1180861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICOLINI PABLO | Manager | 960 Westhampton Rd, Northampton, MA, 01062 |
CRAYSMAN EZEQUIEL | Manager | PRINGLES 724, BUENOS AIRES, BU, 1183 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2019-01-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-08 | REGISTERED AGENTS INC. | - |
REINSTATEMENT | 2018-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-07 | 4700 MILLENIA BLVD., SUITE 175, ORLANDO, FL 32839 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-05-01 |
CORLCRACHG | 2019-01-08 |
REINSTATEMENT | 2018-11-21 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State