Search icon

CEO TRAVEL NETWORK, LLC - Florida Company Profile

Company Details

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

CEO TRAVEL NETWORK, 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: 04 Oct 2007 (18 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L07000101405
FEI/EIN Number 651320268

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

Address: 2829 KINSINGTON CIRCLE, WESTON, FL, 33332, US
Mail Address: 2829 KINSINGTON CIRCLE, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENT MICHAEL Managing Member 2829 KINSINGTON CIRCLE, WESTON, FL, 33332
BRENT BETH E Managing Member 2829 KINSINGTON CIRCLE, WESTON, FL, 33332
BRENT MICHAEL Agent 2829 KINSINGTON CIRCLE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2021-04-01 - -
VOLUNTARY DISSOLUTION 2021-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 2829 KINSINGTON CIRCLE, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2008-01-15 2829 KINSINGTON CIRCLE, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2008-01-15 BRENT, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2829 KINSINGTON CIRCLE, WESTON, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-06
LC Revocation of Dissolution 2021-04-01
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State