Search icon

JG TRAVEL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JG TRAVEL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JG TRAVEL GROUP, 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: 16 Oct 2012 (13 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: L12000131544
FEI/EIN Number 46-1224155

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

Address: 7525 NW 61 TER, SUITE 1903, PARKLAND, FL, 33067, US
Mail Address: 7525 NW 61 TER, SUITE 1903, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAULT JR JOHN Managing Member 259 LOTT AVE, BARRINGTON, NJ, 08007
Brezenoff Gene Auth 7525 NW 61 TER, PARKLAND, FL, 33067
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000102266 BOTTOM TIME TRAVEL EXPIRED 2018-09-17 2023-12-31 - 7525 NW 61 TER SUITE 1903, PARKLAND, FL, 33067
G18000102265 WORLD TRAVEL LEADERS EXPIRED 2018-09-17 2023-12-31 - 7525 NW 61 TER SUITE 1903, PARKLAND, FL, 33067
G12000104421 BOTTOM TIME TRAVEL EXPIRED 2012-10-26 2017-12-31 - 7525 NW 61 TER, SUITE 1903, PARKLAND, FL, 33067
G12000103058 WORLD TRAVEL LEADERS EXPIRED 2012-10-23 2017-12-31 - 7525 NW 61 TER, SUITE 1903, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-04
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State