Search icon

S & L TOURS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: S & L TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & L TOURS 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: 12 Feb 2014 (11 years ago)
Document Number: L14000024905
FEI/EIN Number 46-4824939

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

Address: 1739 Adams Street, Hollywood, FL, 33020, US
Mail Address: 30-47 82ST, EAST ELMHURST, New York, NY, 11370, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S & L TOURS LLC, NEW YORK 7419824 NEW YORK

Key Officers & Management

Name Role Address
RAMGARIB KRISHNA Vice President 30-47 82ST, New York, NY, 11370
RAMGARIB LUCA President 30-47 82ST, New York, NY, 11370
RAMCHNADANI SUNIL Agent 251 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000095575 L K R TECHNICAL SERVICES ACTIVE 2022-08-12 2027-12-31 - 3047 82ND STREET, EAST ELMHURST, NY, 11370
G18000045840 ALPHA NETWORKS LLC EXPIRED 2018-04-10 2023-12-31 - 3047 82ND STREET, EAST ELMHURST, NY, 11370
G15000125551 L K R TECHNICAL SERVICES EXPIRED 2015-12-11 2020-12-31 - 3047 82ND STREET, EAST ELMHURST, NY, 11370
G15000097352 LKR SERVICES ACTIVE 2015-09-22 2025-12-31 - 3047 82ND STREET, EAST ELMHURST, NY, 11370

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-05-01 1739 Adams Street, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 1739 Adams Street, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State