Search icon

TRAVEL TRADERS LLC - Florida Company Profile

Company Details

Entity Name: TRAVEL TRADERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: M03000003937
FEI/EIN Number 200391306

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

Address: 6205 BLUE LAGOON DR, SUITE 550 5TH FLOOR, MIAMI, FL, 33126, US
Mail Address: 6205 BLUE LAGOON DR, SUITE 550 5TH FLOOR, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Greenspoon Marder LLP Agent 200 E. Broward Blvd., Ft. Lauderdale, FL, 33301
ANDERSON SEAN Manager 6205 BLUE LAGOON DRIVE STE 550 5TH FL, MIAMI, FL, 33126
Miner Tricia Vice President 6205 Blue Lagoon Drive, Suite. 550, Miami, FL, 33126
Miner Tricia o 6205 Blue Lagoon Drive, Suite. 550, Miami, FL, 33126
MANHIRE RICHARD Manager 6205 BLUE LAGOON DR STE 550 5TH FL, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2025-01-24 LIGHTYEAR ENTERPRISES LLC -
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 6205 WATERFORD DISTRICT DRIVE, SUITE 550 5TH FLOOR, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-01-23 6205 WATERFORD DISTRICT DRIVE, SUITE 550 5TH FLOOR, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 200 E. Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2011-03-28 TRAVEL TRADERS LLC -
CHANGE OF MAILING ADDRESS 2004-05-05 6205 BLUE LAGOON DR, SUITE 550 5TH FLOOR, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 6205 BLUE LAGOON DR, SUITE 550 5TH FLOOR, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
PIERO SALUSSOLIA, P.A., etc., et al. VS TRAVEL TRADERS, LLC, et al. 3D2017-0338 2017-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19751

Parties

Name PIERO SALUSSOLIA, P.A.
Role Appellant
Status Active
Representations JUDE C. COOPER, JON POLENBERG, DANIEL L. WALLACH, YASIN DANESHFAR
Name PIERO SALUSSOLIA
Role Appellant
Status Active
Name SEAN ANDERSON
Role Appellee
Status Active
Name TRAVEL TRADERS LLC
Role Appellee
Status Active
Representations John H. Pelzer, JESSICA B. SANDER, BETH-ANN E. KRIMSKY
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/9/18
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/31/17
Docket Date 2017-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/1/17
Docket Date 2017-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/1/17
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including September 6, 2017.
Docket Date 2017-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/23/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/17
Docket Date 2017-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/17
Docket Date 2017-04-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/24/17
Docket Date 2017-02-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 4, 2017.
Docket Date 2017-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVEL TRADERS, LLC
Docket Date 2017-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
Docket Date 2017-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PIERO SALUSSOLIA, P.A.
Docket Date 2017-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State