Search icon

QUALY TRAVEL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Araujo Marcos A Authorized Member 14003 Helsby St, ORLANDO, FL, 32832
Araujo Marcos A Agent 14003 Helsby St, ORLANDO, FL, 32832

Fictitious Names

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

Events

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 - -

Documents

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