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