Search icon

FUNTASTIC TRAVEL, LLC - Florida Company Profile

Company Details

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

FUNTASTIC TRAVEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L03000029373
FEI/EIN Number 810629111

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

Address: 5317 LAKE SIENA DR, WIMAUMA, FL, 33598
Mail Address: 5317 LAKE SIENA DR, WIMAUMA, FL, 33598
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER MARION Managing Member 5317 LAKE SIENA DR, WIMAUMA, FL, 33598
KRAMER ABBY Auth 15 AUTUMN WAY, FALMOUTH, ME, 04105
KRAMER MARION Agent 5317 LAKE SIENA DR, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-08-13 KRAMER, MARION -
REINSTATEMENT 2020-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 5317 LAKE SIENA DR, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 5317 LAKE SIENA DR, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2007-02-26 5317 LAKE SIENA DR, WIMAUMA, FL 33598 -
CANCEL ADM DISS/REV 2006-07-17 - -

Documents

Name Date
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-07-16
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-08-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State