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 |
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 | - |
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 | - |
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