Search icon

AFFORDABLE TRAVEL OF ORLANDO, L.L.C. - Florida Company Profile

Company Details

Entity Name: AFFORDABLE TRAVEL OF ORLANDO, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE TRAVEL OF ORLANDO, L.L.C. 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: 23 Oct 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jun 2018 (7 years ago)
Document Number: L02000028131
FEI/EIN Number 010750881

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

Address: 1515 PARK CENTER DR, STE 2-J, ORLANDO, FL, 32835, US
Mail Address: 1515 Park Center Drive, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULING ALBERT Manager 1515 Park Center Dr, Orlando, FL, 32835
DULING ALBERT Agent 1515 PARK CENTER DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000023680 AFFORDABLE TRAVEL EXPIRED 2013-03-08 2018-12-31 - 35 MIDDLEBORO CT, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-06-19 DULING, ALBERT -
REGISTERED AGENT ADDRESS CHANGED 2018-06-19 1515 PARK CENTER DR, STE 2-J, ORLANDO, FL 32835 -
LC AMENDMENT 2018-06-18 - -
LC AMENDMENT 2018-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 1515 PARK CENTER DR, STE 2-J, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2018-01-16 1515 PARK CENTER DR, STE 2-J, ORLANDO, FL 32835 -
LC AMENDMENT 2015-04-06 - -
REINSTATEMENT 2010-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-08
LC Amendment 2018-06-18
LC Amendment 2018-05-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State