Search icon

TRAVELSISTERS, LLC - Florida Company Profile

Company Details

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

TRAVELSISTERS, 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: 01 May 2017 (8 years ago)
Document Number: L17000096081
FEI/EIN Number 82-1350999

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

Address: 2500 Tamiami Trail N, SUITE 215, NAPLES, FL, 34103, US
Mail Address: 2500 Tamiami Trail N, SUITE 215, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES LISA Managing Member 1503 FOXFIRE LANE, NAPLES, FL, 34104
RANKIN DOUGLAS L Agent 2335 TAMIAMI TRAIL N STE 308, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048878 GULFSHORE TRAVEL ACTIVE 2017-05-04 2027-12-31 - 2500 TAMIAMI TRAIL N, SUITE 215, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 2500 Tamiami Trail N, SUITE 215, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-05-14 2500 Tamiami Trail N, SUITE 215, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-14
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5571648208 2020-08-08 0455 PPP 2500 TAMIAMI TRAIL N SUITE 215, NAPLES, FL, 34103-4407
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14947
Loan Approval Amount (current) 14947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4407
Project Congressional District FL-19
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15077.37
Forgiveness Paid Date 2021-07-02
5742958409 2021-02-09 0455 PPS 2500 Tamiami Trl N Ste 213, Naples, FL, 34103-4470
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14948
Loan Approval Amount (current) 14948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4470
Project Congressional District FL-19
Number of Employees 4
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15092.08
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State