Search icon

LUXURY EXECUTIVE TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: LUXURY EXECUTIVE TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY EXECUTIVE TRAVEL 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: 20 Nov 2013 (11 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: L13000162559
FEI/EIN Number 46-4343631

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

Address: 7100 W Camino Real, BOCA RATON, FL, 33433, US
Mail Address: 7100 W Camino Real, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frid Yitzchok Chief Executive Officer 7100 W Camino Real, BOCA RATON, FL, 33433
Welch Rashawn Agent 6663 CASA GRANDE WAY, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Welch, Rashawn -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 7100 W Camino Real, Suite 303, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-03-29 7100 W Camino Real, Suite 303, BOCA RATON, FL 33433 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-23
Florida Limited Liability 2013-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2059658404 2021-02-03 0455 PPP 7100, BOCA RATON, FL, 33433
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433
Project Congressional District FL-21
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7316.32
Forgiveness Paid Date 2021-06-23
5269038310 2021-01-25 0455 PPP 7100, BOCA RATON, FL, 33433
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433
Project Congressional District FL-21
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9410.94
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State