Search icon

B2C VACATION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: B2C VACATION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B2C VACATION SERVICES 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: 22 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000074602
FEI/EIN Number NOT APPLICABLE

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

Address: 30101 JUTLAND CT., MOUNT DORA, FL, 32757
Mail Address: 30101 JUTLAND CT., MOUNT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER DELVI J Managing Member 30101 JUTLAND CT, MOUNT DORA, FL, 32757
GARCIA SIFUENTES JUAN C Managing Member 30101 JUTLAND CT, MOUNT DORA, FL, 32757
GARCIA SIFUENTES JUAN C Agent 30101 JUTLAND CT, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063083 E&B PROPERTY MANAGEMENT EXPIRED 2015-06-18 2020-12-31 - 30101 JUTLAND CT, MOUNT DORA, FL, 32757
G13000050565 I4GOT EXPIRED 2013-05-30 2018-12-31 - 30101 JUTLAND COURT, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-21 - -
REGISTERED AGENT NAME CHANGED 2015-10-21 GARCIA SIFUENTES, JUAN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-10
REINSTATEMENT 2015-10-21
ANNUAL REPORT 2014-03-19
Florida Limited Liability 2013-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State