Search icon

LOVE2VACATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: LOVE2VACATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE2VACATION, L.L.C. 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: 30 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (2 years ago)
Document Number: L09000094406
FEI/EIN Number 271045425

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

Address: 8034 12TH AVE S, ST PETERSBURG, FL, 33707
Mail Address: 8034 12TH AVE S, ST PETERSBURG, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN JAMES E Manager 8034 12TH AVE S, ST PETERSBURG, FL, 33707
AUSTIN JAMES Agent 8034 12TH AVE S, ST PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164649 CRUISE PLANNERS ACTIVE 2009-10-13 2029-12-31 - 8034 12TH AVE S, ST PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-12-01 8034 12TH AVE S, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 8034 12TH AVE S, ST PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-12-01 8034 12TH AVE S, ST PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 8034 12TH AVE S, ST PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2022-10-04 AUSTIN, JAMES -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State