Search icon

TRAVEL TRANSPORTATION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRAVEL TRANSPORTATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: L18000133286
FEI/EIN Number 853085195
Address: 5399 N Ocean Shore Blvd,, Palm Coast, FL, 32137, US
Mail Address: 5399 N Ocean Shore Blvd,, Palm Coast, FL, 32137, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burger Zander Authorized Member 5399 N Ocean Shore Blvd,, Palm Coast, FL, 32137
Burger Zander Agent 5399 N Ocean Shore Blvd,, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5399 N Ocean Shore Blvd,, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-04-30 5399 N Ocean Shore Blvd,, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 5399 N Ocean Shore Blvd,, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Burger, Zander -
LC AMENDMENT AND NAME CHANGE 2020-09-17 TRAVEL TRANSPORTATION LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000586956 ACTIVE 1000001009733 FLAGLER 2024-08-30 2044-09-11 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-10-08
LC Amendment and Name Change 2020-09-17
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-05-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State