Search icon

AMERICA'S VACATION CENTER, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: AMERICA'S VACATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S VACATION 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: 20 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L06000102400
FEI/EIN Number 205747621

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

Address: 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL, 33301, US
Mail Address: 100 E San Marcos Blvd, Suite 200, San Marcos, CA, 92069, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICA'S VACATION CENTER, LLC, NEW YORK 5206368 NEW YORK
Headquarter of AMERICA'S VACATION CENTER, LLC, IDAHO 549537 IDAHO
Headquarter of AMERICA'S VACATION CENTER, LLC, IDAHO 621953 IDAHO

Key Officers & Management

Name Role Address
ANDERSON Michael Chief Executive Officer 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301
Anderson Jeffrey Chief Executive Officer 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301
Hirshan Steve Agent 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008427 AVOYA TRAVEL ACTIVE 2014-01-24 2029-12-31 - 401 E LAS OLAS BLVD, SUITE 1400, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-16 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Hirshan, Steve -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 -
LC AMENDMENT 2014-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State