Search icon

TRAVEL.FUN, LLC - Florida Company Profile

Company Details

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

TRAVEL.FUN, 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: 05 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L19000036787
FEI/EIN Number 833593819

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

Address: #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL, 33486, US
Mail Address: #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frenette Shelby L Manager #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL, 33486
FRENETTE SHELBY L Agent #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038504 TRAVELFUN.BIZ ACTIVE 2021-03-19 2026-12-31 - 1279 W PALMETTO PARK RD, SUITE 273972, BOCA RATON, FL, 33427

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-04-27 #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 2024-04-27 FRENETTE, SHELBY LORRAINE -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 #273972-1279 W PALMETTO PARK RD, BOCA RATON, FL 33486 -
LC AMENDMENT 2019-09-16 - -
LC DISSOCIATION MEM 2019-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-18
LC Amendment 2019-09-16
CORLCDSMEM 2019-08-26
Florida Limited Liability 2019-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2486937708 2020-05-01 0455 PPP 1200 NW 20TH AVE, DELRAY BEACH, FL, 33445
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-1200
Project Congressional District FL-22
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10220.64
Forgiveness Paid Date 2021-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State