Entity Name: | TRAVELERS ADVANTAGE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 17 May 2013 (12 years ago) |
Document Number: | M13000003226 |
FEI/EIN Number | 46-3411388 |
Address: | 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US |
Mail Address: | 401 Merritt 7, 5th Floor, Norwalk, CT, 06851, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
iaccarino Michael | President | 401 Merritt 7, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Hanavan Jason | Chief Financial Officer | 401 Merritt 7, Norwalk, CT, 06851 |
Name | Role | Address |
---|---|---|
Conforti Michele | Corp | 401 Merritt 7, Norwalk, CT, 06851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 401 Merritt 7, 5th Floor, Norwalk, CT 06851 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 401 Merritt 7, 5th Floor, Norwalk, CT 06851 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State