Search icon

ONYX INTERNATIONAL TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: ONYX INTERNATIONAL TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONYX INTERNATIONAL 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 16 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2012 (13 years ago)
Document Number: L09000110875
FEI/EIN Number 271340202

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

Address: 311 GULF BLVD, 3, INDIAN ROCKS BEACH, FL, 33785, US
Mail Address: 311 GULF BLVD, 3, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON CHRISTOPHER Managing Member 11515 84TH AVE. N., SEMINOLE, FL, 33772
MORZIANO HAIM J Managing Member 740 N ORLANDO AVE #105, LOS ANGELAS, CA, 90069
PERRY WILLIAM Managing Member 5108 KNOX DR., EL PASO, TX, 77904
LYON CHRISTOPHER Agent 8433 121ST STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-19 311 GULF BLVD, 3, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF MAILING ADDRESS 2011-12-19 311 GULF BLVD, 3, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 8433 121ST STREET, SEMINOLE, FL 33772 -
LC AMENDMENT 2011-05-04 - -
REGISTERED AGENT NAME CHANGED 2011-05-04 LYON, CHRISTOPHER -
REINSTATEMENT 2011-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-16
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-12-19
LC Amendment 2011-05-04
REINSTATEMENT 2011-04-01
Florida Limited Liability 2009-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State