Search icon

CONDOMINIUM TRAVEL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CONDOMINIUM TRAVEL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONDOMINIUM TRAVEL CENTER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2019 (6 years ago)
Document Number: L02000027391
FEI/EIN Number 510476962

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

Address: 4457 45TH AVENUE WEST, SUITE 206, BRADENTON, FL, 34210
Mail Address: 4457 45TH AVENUE WEST, SUITE 206, BRADENTON, FL, 34210
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN INGEBORG Managing Member 4457 45TH AVE. W. #206, BRADENTON, FL, 34210
Brown Mounir Auth Paul ehrlichstr 35, Frankfurt, 60596
Brown Safia Auth Paul ehrlichstr v35, Frankfurt, 60596
BROWN SAFIA MEMBER Agent 4457 45TH AVENUE WEST, SUITE 206, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 BROWN, SAFIA, MEMBER -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 4457 45TH AVENUE WEST, SUITE 206, BRADENTON, FL 34210 -
REINSTATEMENT 2019-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-06-10
AMENDED ANNUAL REPORT 2019-06-09
AMENDED ANNUAL REPORT 2019-06-08
REINSTATEMENT 2019-06-06
ANNUAL REPORT 2007-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State