Search icon

TRAVIS SIMPSON "LLC" - Florida Company Profile

Company Details

Entity Name: TRAVIS SIMPSON "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVIS SIMPSON "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: 04 Aug 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L17000167040
Address: 6511 INTERBAY BLVD, TAMPA, FL, 33611
Mail Address: 6511 INTERBAY BLVD, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON TRAVIS S Manager 6511 INTERBAY BLVD, TAMPA, FL, 33611
SIMPSON TRAVIS S Agent 6511 INTERBAY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
TRAVIS SIMPSON VS STATE OF FLORIDA 5D2016-1315 2016-04-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2006-CF-15813

Parties

Name TRAVIS SIMPSON "LLC"
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kaylee D. Tatman
Name Hon. Marc L. Lubet
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-04-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/4/16
On Behalf Of TRAVIS SIMPSON
Docket Date 2016-04-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS
Docket Date 2016-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-10-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-09-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 8/3 MOT TO COMPEL IS DENIED
Docket Date 2016-09-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
Docket Date 2016-08-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 15 DAYS
Docket Date 2016-08-04
Type Response
Subtype Response
Description RESPONSE ~ COMMISSIONER'S REPORT PER 6/20 ORDER
On Behalf Of Hon. Marc L. Lubet
Docket Date 2016-08-03
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ TRANSCRIPTION AND FILING OF COMMISSIONER HEARING; EXCEPTIONS TO COMMISSIONER REPORT; DENIED PER 9/26 ORDER
On Behalf Of TRAVIS SIMPSON
Docket Date 2016-06-20
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ REMANDED FOR 45 DAYS
Docket Date 2016-05-27
Type Response
Subtype Reply
Description REPLY ~ TO 5/10 RESPONSE; MAILBOX 5/18
On Behalf Of TRAVIS SIMPSON
Docket Date 2016-05-10
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of State of Florida

Documents

Name Date
Florida Limited Liability 2017-08-04

Date of last update: 01 May 2025

Sources: Florida Department of State