Entity Name: | TRAVANCORE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRAVANCORE 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. |
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: | 05 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | L14000186081 |
FEI/EIN Number |
47-2466928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Horizon Ct, Belle Isle, FL, 32809, US |
Mail Address: | 1401 HORIZON CT, BELLE ISLE, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
santhamoorthy raj | Manager | 1401 Horizon Ct, Belle Isle, FL, 32809 |
Santhamoorthy Saroj | Manager | 1401 Horizon Ct, Belle Isle, FL, 32809 |
Santhamoorthy Rajan | Manager | 1401 Horizon Ct, Belle Isle, FL, 32809 |
santhamoorthy raj | Agent | 1401 Horizon Ct, Belle Isle, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005410 | VILLAS DEL SOL APARTMENTS | ACTIVE | 2015-01-15 | 2030-12-31 | - | 1401 HORIZON COURT, BELLE ISLE, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-18 | 1401 Horizon Ct, Belle Isle, FL 32809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 1401 Horizon Ct, Belle Isle, FL 32809 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 1401 Horizon Ct, Belle Isle, FL 32809 | - |
REINSTATEMENT | 2016-06-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-13 | santhamoorthy, raj | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-06-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State