Entity Name: | AMERICA'S VACATION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Hirshan Steve | Agent | 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301 |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008427 | AVOYA TRAVEL | ACTIVE | 2014-01-24 | 2029-12-31 | No data | 401 E LAS OLAS BLVD, SUITE 1400, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-16 | 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-27 | Hirshan, Steve | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-17 | 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 | No data |
LC AMENDMENT | 2014-04-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-07 | 401 E Las Olas Blvd, Suite 1400, Ft Lauderdale, FL 33301 | No data |
CANCEL ADM DISS/REV | 2007-11-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State