Search icon

TRAVELERS MARKETING LLC - Florida Company Profile

Company Details

Entity Name: TRAVELERS MARKETING 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: 21 Sep 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2022 (3 years ago)
Document Number: M04000004003
FEI/EIN Number 043438343

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

Address: 209 West Central Street, Natick, MA, 01760, US
Mail Address: 209 West Central Street, Natick, MA, 01760, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Lee Brian Member 209 West Central Street, Natick, MA, 01760
LaBelle Elizabeth Member 209 West Central Street, Natick, MA, 01760
Hille Oscar Member 209 West Central Street, Natick, MA, 01760
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 209 West Central Street, Suite 101, Natick, MA 01760 -
CHANGE OF MAILING ADDRESS 2024-02-27 209 West Central Street, Suite 101, Natick, MA 01760 -
LC STMNT OF RA/RO CHG 2022-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-09-30 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-06-05 - -
LC STMNT OF RA/RO CHG 2014-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000170672 ACTIVE 1000000920111 COLUMBIA 2022-04-01 2042-04-05 $ 19,176.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
CORLCRACHG 2022-09-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
CORLCRACHG 2019-06-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State