Search icon

CHEAP TRAVEL SERVICES.COM LLC - Florida Company Profile

Company Details

Entity Name: CHEAP TRAVEL SERVICES.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHEAP TRAVEL SERVICES.COM 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: 14 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L09000088208
FEI/EIN Number 27-1013368

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

Address: 9437 Satinleaf PL, Parkland, FL 33076
Mail Address: 9437 Satinleaf PL, Parkland, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ INGRAM I, IGLAIA, AMBR Authorized Member 9437 Satinleaf PL, Parkland, FL 33076
MICHAEL'S ACCOUNTING AND TAX SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000046431 CHEAPCRUISES.COM EXPIRED 2010-05-24 2015-12-31 - 630 SE 18TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-18 9437 Satinleaf PL, Parkland, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-18 21301 Powerline Road, Suite 203, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2023-05-18 Michael's Accounting and Tax Services Inc -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 9437 Satinleaf PL, Parkland, FL 33076 -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-01-18
REINSTATEMENT 2016-04-27
LC Amendment 2014-01-21
REINSTATEMENT 2014-01-05
REINSTATEMENT 2011-12-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State