Search icon

BOOKED TRAVEL CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: BOOKED TRAVEL CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOKED TRAVEL CONCEPTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2013 (12 years ago)
Document Number: L13000008493
FEI/EIN Number 46-1800723

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

Address: 1500 NW 62nd St, Suite 407, FORT LAUDERDALE, FL, 33309, US
Mail Address: 11419 W Palmetto Park Rd, #971161, Boca Raton, FL, 33497, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLEE MICHAEL Manager 11419 W Palmetto Park Rd, Boca Raton, FL, 33497
VALLEE MICHAEL J Agent 11419 W Palmetto Park Rd, Boca Raton, FL, 33497

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000125950 VIAJEMOS USA EXPIRED 2017-11-15 2022-12-31 - 11419 W PALMETTO PARK RD, #971161, BOCA RATON, FL, 33497
G17000089230 MAGIC VACATIONS USA EXPIRED 2017-08-14 2022-12-31 - 11419 W PALMETTO PARK RD, #971161, BOCA RATON, FL, 33497

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 1500 NW 62nd St, Suite 407, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-02-13 1500 NW 62nd St, Suite 407, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 11419 W Palmetto Park Rd, #971161, Boca Raton, FL 33497 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State