Search icon

TRAVSTOM, LLC - Florida Company Profile

Company Details

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

TRAVSTOM, 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: 24 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000101528
FEI/EIN Number 47-2581145

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

Address: TRAVSTOM, LLC, 7544 NW 50th. CT., Coral Springs, FL, 33067, US
Mail Address: TRAVSTOM, LLC, 7544 NW 50th. CT., Coral Springs, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TCHIVIDJIAN STEPHAN N Auth 1130 N.E. 26TH AVENUE, POMPANO BEACH, FL, 33062
ALEMAN OMAR A Auth 11785 BERRY DRIVE, COOPER CITY, FL, 33026
ROZENBLUM MICHAEL Auth 7544 NW 50th. CT, Coral Springs, FL, 33067
VLACHOS STAMATIOS Auth 5410 SHADY OAK LANE, DANIA BEACH, FL, 33312
ROZENBLUM MICHAEL Agent 7544 NW 50th. CT, Coral Springs, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 TRAVSTOM, LLC, 7544 NW 50th. CT., Coral Springs, FL 33067 -
CHANGE OF MAILING ADDRESS 2017-02-23 TRAVSTOM, LLC, 7544 NW 50th. CT., Coral Springs, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 7544 NW 50th. CT, Coral Springs, FL 33067 -
REGISTERED AGENT NAME CHANGED 2015-04-04 ROZENBLUM, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-04
Florida Limited Liability 2014-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State