Entity Name: | TRAVIS MORTGAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | M03000001386 |
FEI/EIN Number | 020529626 |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-10 | 628 HEBRON AVE, BLDG. 2, 2ND FLOOR, GLASTONBURY, CT 06033 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-10 | 628 HEBRON AVE, BLDG. 2, 2ND FLOOR, GLASTONBURY, CT 06033 | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
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 Feb 2025
Sources: Florida Department of State