Search icon

COLLEGIATE TRAVELS, LLC - Florida Company Profile

Company Details

Entity Name: COLLEGIATE TRAVELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLLEGIATE TRAVELS, 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: 06 Nov 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000140616
FEI/EIN Number 46-1342645

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

Mail Address: 7801 N Federal Hwy, Boca Raton, FL, 33487, US
Address: 7801 N Federal hwy, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SQUILLACE JESSE Managing Member 7801 N FEDERAL HWY, BOCA RATON, FL, 33487
squillace jesse Agent 7801 N federal hwy, boca raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-30 7801 N federal hwy, boca raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2020-05-30 squillace, jesse -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 7801 N Federal hwy, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2020-05-28 7801 N Federal hwy, Boca Raton, FL 33487 -
LC AMENDMENT AND NAME CHANGE 2019-01-10 COLLEGIATE TRAVELS, LLC -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-10-20 A&P HOSPITALITY LLC -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-04
LC Amendment and Name Change 2019-01-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-29
AMENDED ANNUAL REPORT 2015-05-31
ANNUAL REPORT 2015-05-19
LC Amendment and Name Change 2014-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State