Search icon

TRAVIS ROBINSON, LLC - Florida Company Profile

Company Details

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

TRAVIS ROBINSON, 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: 18 Feb 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L20000054635
FEI/EIN Number 843140474

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

Address: 9730 Pepper Tree Pl, Wildwood, FL, 34785, US
Mail Address: 9730 Pepper Tree Pl, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON TRAVIS Authorized Member 9730 Pepper Tree Pl, Wildwood, FL, 34785
ROBINSON TRAVIS A Agent 9730 Pepper Tree Pl, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9730 Pepper Tree Pl, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2021-04-30 9730 Pepper Tree Pl, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9730 Pepper Tree Pl, Wildwood, FL 34785 -
LC AMENDMENT 2020-05-11 - -

Court Cases

Title Case Number Docket Date Status
TRAVIS ROBINSON VS STATE OF FLORIDA 5D2017-3279 2017-10-20 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-64472-A

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CF-64901-A

Parties

Name TRAVIS ROBINSON, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Lori N. Hagan
Name Hon. Nancy Maloney
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-02-12
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2018-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 1/23
On Behalf Of TRAVIS ROBINSON
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 2/9
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 12/21
On Behalf Of TRAVIS ROBINSON
Docket Date 2017-11-21
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE W/I 30 DYS.
Docket Date 2017-11-13
Type Response
Subtype Response
Description RESPONSE ~ PER 10/23 ORDER; MAILBOX 11/7
On Behalf Of TRAVIS ROBINSON
Docket Date 2017-10-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS
Docket Date 2017-10-20
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2017-10-20
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 10/10/17
On Behalf Of TRAVIS ROBINSON

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
LC Amendment 2020-05-11
Florida Limited Liability 2020-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621469002 2021-05-19 0455 PPP 6460 NW 29th St, Sunrise, FL, 33313-1110
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33313-1110
Project Congressional District FL-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20925.01
Forgiveness Paid Date 2021-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State