Search icon

TRAVIS MORTGAGE LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

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

Events

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

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 Feb 2025

Sources: Florida Department of State