Search icon

ELEGANT ESCAPES LLC - Florida Company Profile

Company Details

Entity Name: ELEGANT ESCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANT ESCAPES 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: 11 Mar 2013 (12 years ago)
Document Number: L13000036564
FEI/EIN Number 46-2243967

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

Address: 432 NW 45th TERRACE, DEERFIELD BEACH, FL, 33442, US
Mail Address: PO BOX 51617, LIGHTHOUSE PT, FL, 33074
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARI KAVALIN Managing Member PO BOX 51617, LIGHTHOUSE PT, FL, 33074
DONALD NAPPI Managing Member PO BOX 51617, LIGHTHOUSE PT, FL, 33074
NAPPI DONALD Agent 432 NW 45th TERRACE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000032533 ELEGANT ESCAPES TRAVEL ACTIVE 2022-03-11 2027-12-31 - 2091 NE 36TH ST., #51617, LIGHTHOUSE POINT, FL, 33074
G20000102977 ELEGANT SPORTS TRAVEL ACTIVE 2020-08-12 2025-12-31 - PO BOX 51617, LIGHTHOUSE POINT, FL, 33074

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 432 NW 45th TERRACE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 432 NW 45th TERRACE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State