Search icon

TRAVIS MORTGAGE LLC - Florida Company Profile

Company Details

Entity Name: TRAVIS MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M03000001386
FEI/EIN Number 020529626

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

Address: 628 HEBRON AVE, BLDG. 2, 2ND FLOOR, GLASTONBURY, CT, 06033
Mail Address: 628 HEBRON AVE, BLDG. 2, 2ND FLOOR, GLASTONBURY, CT, 06033
Place of Formation: NEW HAMPSHIRE

Key Officers & Management

Name Role Address
DIONNE JOSEPH R Managing Member 628 HEBRON AVE., BLDG 2., 2ND FLR., GLASTONBURY, CT, 06033
ROCHELEAU PAUL ANTHONY Managing Member 628 HEBRON AVE BLDG TWO, GLASTONBURY, CT, 06033
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-10 628 HEBRON AVE, BLDG. 2, 2ND FLOOR, GLASTONBURY, CT 06033 -
CHANGE OF MAILING ADDRESS 2006-02-10 628 HEBRON AVE, BLDG. 2, 2ND FLOOR, GLASTONBURY, CT 06033 -
REGISTERED AGENT NAME CHANGED 2005-08-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-06-15
ANNUAL REPORT 2006-02-10
Off/Dir Resignation 2005-10-28
Reg. Agent Change 2005-08-10
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-05
Foreign Limited 2003-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State