Search icon

THE TRAVELERS, " LLC." - Florida Company Profile

Company Details

Entity Name: THE TRAVELERS, " LLC."
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TRAVELERS, " 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: 29 Jan 2019 (6 years ago)
Date of dissolution: 26 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: L19000029649
FEI/EIN Number 833916660

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

Address: 1200 HONEY RD, APOPKA, FL, 32712, US
Mail Address: 1200 honey rd, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARC CHESNEL Manager 1200 HONEY RD, APOPKA, FL, 32712
JOSEPH TACHANA Authorized Member 1200 HONEY RD, APOPKA, FL, 32712
MARC CHESNEL Authorized Member 1200 HONEY RD, APOPKA, FL, 32712
marc chesnel chesnel Agent 1200 honey rd, apopka, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-26 - -
LC AMENDMENT 2022-06-21 - -
CHANGE OF MAILING ADDRESS 2020-06-23 1200 HONEY RD, APOPKA, FL 32712 -
REGISTERED AGENT NAME CHANGED 2020-06-23 marc, chesnel, chesnel marc -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 1200 honey rd, apopka, FL 32712 -

Court Cases

Title Case Number Docket Date Status
Levine, Schnepper & Sandler, P.A., Appellant(s) v. Panera, Travelers, and Walson Anilus, Appellee(s). 1D2022-2771 2022-09-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-027526ERA

Parties

Name LEVINE, SCHNEPPER & SANDLER, P.A.
Role Appellant
Status Active
Representations R. Cory Schnepper, Jay M. Levy
Name Walson Anilus
Role Appellee
Status Active
Name PANERA, LLC
Role Appellee
Status Active
Representations Patricia E. Perez, Justin R. Crum
Name THE TRAVELERS, " LLC."
Role Appellee
Status Active
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 777
View View File
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2023-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Panera
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court restyles this appeal as Levine, Schnepper & Sandler, P.A. v. Panera, Travelers, and Walson Anilus. See Fla. R. App. P. 9.020(g)(2). The Court grants the December 15, 2022, motion filed by Appellees Panera and Travelers for an extension of time to serve their answer brief, currently due December 27, 2022. They shall serve the brief on or before January 25, 2023.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Panera
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Panera
Docket Date 2022-10-25
Type Record
Subtype Transcript
Description Transcript Received ~ 57 pages
Docket Date 2022-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 2, 2022, and in the lower tribunal on September 2, 2022.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Edward R. Almeyda

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
LC Amendment 2022-06-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-06-23
Florida Limited Liability 2019-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342978889 0420600 2018-02-27 2420 LAKEMONT AVENUE SUITE 100, ORLANDO, FL, 32814
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2018-03-13

Related Activity

Type Complaint
Activity Nr 1307514
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8843778504 2021-03-10 0491 PPP 1200 Honey Rd N/A, Apopka, FL, 32712-2393
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32712-2393
Project Congressional District FL-11
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20939.03
Forgiveness Paid Date 2021-09-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1605717 Intrastate Non-Hazmat 2010-12-28 430000 2009 23 10 Private(Property)
Legal Name TRAVELERS
DBA Name ADVANCED UTILITY SERVICE
Physical Address 965 MATHERS ST, MELBOURNE, FL, 32935, US
Mailing Address 965 MATHERS ST, MELBOURNE, FL, 32935, US
Phone (321) 253-0226
Fax (321) 254-0762
E-mail KOAKS@AUS.US.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State