Search icon

E-TRIPS, LLC

Company Details

Entity Name: E-TRIPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000014604
FEI/EIN Number 300463940
Address: 389 BLUE CYPRESS DR, GROVELAND, FL, 34736, US
Mail Address: 389 BLUE CYPRESS DR, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Vallina Grisanti Manuel Agent 4061 SANDERLING LN, WESTON, FL, 33331

Manager

Name Role Address
WILLS EAMES MARISOL Manager 8555 NW 29TH STREET, DORAL, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055968 MARISOL WORLD TOURS ACTIVE 2021-04-23 2026-12-31 No data 389 BLUE CYPRESS DRIVE, GROVELAND, FL, 34736
G18000117953 MW TOURS EXPIRED 2018-11-01 2023-12-31 No data 243 SOUTHERN PECAN CIRCLE, APT 202, WINTER GARDEN, FL, 34787
G10000105652 MW TOURS EXPIRED 2010-11-18 2015-12-31 No data 3051 NORTH COURSE DRIVE - 407, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2021-10-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-21 389 BLUE CYPRESS DR, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2021-10-21 389 BLUE CYPRESS DR, GROVELAND, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 4061 SANDERLING LN, WESTON, FL 33331 No data
LC DISSOCIATION MEM 2021-04-05 No data No data
LC AMENDMENT 2021-04-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-05 Vallina Grisanti, Manuel No data
LC AMENDMENT 2014-06-02 No data No data
LC AMENDMENT 2010-11-17 No data No data

Documents

Name Date
LC Amendment 2021-10-21
CORLCDSMEM 2021-04-05
LC Amendment 2021-04-05
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-05-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State