Search icon

LUXURY TRAVEL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: LUXURY TRAVEL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY TRAVEL SOLUTIONS 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: 17 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2019 (6 years ago)
Document Number: L07000073538
FEI/EIN Number NOT APPLICABLE

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

Address: 9616 TETLEY CT, ORLANDO, FL, 32817, US
Mail Address: 9616 TETLEY CT, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBHARDT RONALD M Managing Member 9616 TETLEY CT, ORLANDO, FL, 32817
Gebhardt Sandra M Vice President 9616 TETLEY CT, ORLANDO, FL, 32817
GEBHARDT SANDRA MSandra Agent 9616 TETLEY CT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-29 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 GEBHARDT, SANDRA M, Sandra Gebhardt -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9616 TETLEY CT, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 9616 TETLEY CT, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2016-04-28 9616 TETLEY CT, ORLANDO, FL 32817 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State