Entity Name: | TRAVEL CONFERENCE SOLUTIONS LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 16 Mar 2011 (14 years ago) |
Document Number: | A11000000215 |
FEI/EIN Number |
451028341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL, 33431, US |
Mail Address: | 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAGAN DOV | General Partner | 222 YAMATO ROAD, BOCA RATON, FL, 33431 |
SHANI KAGAN | General Partner | 222 YAMATO ROAD, BOCA RATON, FL, 33431 |
ODEYA INVESTMENTS LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000043693 | CONFERENCE SOLUTIONS | EXPIRED | 2011-05-05 | 2016-12-31 | - | 4800 N FEDERAL HIGHWAY, SUITE 207D, BOCA RATON, FL, 33431 |
G11000043688 | TRAVEL FORUM | EXPIRED | 2011-05-05 | 2016-12-31 | - | 4800 N FEDERAL HIGHWAY, SUITE 207D, BOCA RATON, FL, 33431 |
G11000036098 | TRAVEL FORUM, INC. | EXPIRED | 2011-04-12 | 2016-12-31 | - | 4800 N FEDERAL HIGHWAY, SUITE 207D, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 222 YAMATO ROAD, SUITE 106291, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State