Entity Name: | QUALY TRAVEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALY 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. |
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: | 24 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000100058 |
FEI/EIN Number |
800653940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14003 Helsby St, Orlando, FL, 32832, US |
Address: | 14003 Helsby St, ORLANDO, FL, 32832, US |
ZIP code: | 32832 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Araujo Marcos A | Authorized Member | 14003 Helsby St, ORLANDO, FL, 32832 |
Araujo Marcos A | Agent | 14003 Helsby St, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000048647 | STCTOUR VIAGENS - ORLANDO | EXPIRED | 2012-05-25 | 2017-12-31 | - | 5568 INTERNATIONAL DRIVE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-10-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-03 | 14003 Helsby St, ORLANDO, FL 32832 | - |
CHANGE OF MAILING ADDRESS | 2018-10-03 | 14003 Helsby St, ORLANDO, FL 32832 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | Araujo, Marcos A | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-03 | 14003 Helsby St, ORLANDO, FL 32832 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2013-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-24 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
LC Amendment | 2013-04-18 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State