Search icon

LAY-AWAY TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: LAY-AWAY TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAY-AWAY TRAVEL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000093066
FEI/EIN Number 263620913

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

Address: 4301 NORTH OCEAN BLVD., 1107, BOCA RATON, FL, 33431
Mail Address: 4301 NORTH OCEAN BLVD., 1107, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDBURG MICHAEL M Managing Member 4301 NORTH OCEAN BLVD., BOCA RATON, FL, 33431
BEINHAKER DREW Agent 4060 SHERIDAN STREET, STE C, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008447 CELEBRITY MOBILE APPS EXPIRED 2011-01-20 2016-12-31 - 4301 NORTH OCEAN BLVD, 1107, BOCA RATON, FL, 33431
G09000152645 TRIPS EXPIRED 2009-09-04 2014-12-31 - 160 W. CAMINO REAL, #240, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 4301 NORTH OCEAN BLVD., 1107, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2010-01-26 4301 NORTH OCEAN BLVD., 1107, BOCA RATON, FL 33431 -
LC ARTICLE OF CORRECTION 2008-10-20 - -

Documents

Name Date
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-26
ADDRESS CHANGE 2010-01-05
ANNUAL REPORT 2009-03-12
LC Article of Correction 2008-10-20
Florida Limited Liability 2008-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State