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