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. |
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 |
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 |
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 | - |
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