Search icon

BRENDA'S AFFORDABLE TRAVEL, LLC - Florida Company Profile

Company Details

Entity Name: BRENDA'S AFFORDABLE TRAVEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRENDA'S AFFORDABLE 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: 23 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000035540
FEI/EIN Number 451562351

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

Address: 13196 SW 50th Street, Miramar, FL, 33027, US
Mail Address: 13196 SW 50th Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKS BRENDA Manager 13196 S.W. 50TH STREET, MIRAMAR, FL, 33027
PARKS BRENDA Secretary 13196 S.W. 50TH STREET, MIRAMAR, FL, 33027
Parks Brenda Treasurer 13196 S.W. 50TH STREET, MIRAMAR, FL, 33027
Parks Brenda A Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 13196 SW 50th Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-07-31 13196 SW 50th Street, Miramar, FL 33027 -
REINSTATEMENT 2022-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-03 Parks, Brenda An -
REINSTATEMENT 2015-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-06-14
ANNUAL REPORT 2020-08-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-29
REINSTATEMENT 2015-02-03
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State