Search icon

GO RELAX TRAVEL, LLC. - Florida Company Profile

Headquarter

Company Details

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

GO RELAX 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: 06 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000066405
FEI/EIN Number 203113769

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

Address: 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL, 33137
Mail Address: 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of GO RELAX TRAVEL, LLC., NEW YORK 3366351 NEW YORK

Key Officers & Management

Name Role Address
BREWER KELLI M Managing Member 9162 BAY HILL BLVD, ORLANDO, FL, 32819
BREWER KELLI M Agent 9162 BAY HILL BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-02-24 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33137 -
REINSTATEMENT 2012-02-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 9162 BAY HILL BLVD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 4700 BISCAYNE BLVD, SUITE 503, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2008-10-16 - -
LC AMENDMENT 2007-07-23 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-02-24
ANNUAL REPORT 2010-02-05
ANNUAL REPORT 2009-02-05
LC Amendment 2008-10-16
ANNUAL REPORT 2008-02-08
LC Amendment 2007-07-23
ANNUAL REPORT 2007-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State