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. |
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 |
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 |
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 | - | - |
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