Entity Name: | CE TRAVEL PLANNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CE TRAVEL PLANNERS, 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. |
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: | 02 Jan 2015 (10 years ago) |
Document Number: | L15000000432 |
FEI/EIN Number |
47-2667008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 NW 97th Avenue, Plantation, FL, 33324, US |
Mail Address: | 425 NW 97th Avenue, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ELLEN | Manager | 425 NW 97th Avenue, Plantation, FL, 33324 |
MELTZER CHERYL B | Manager | 1512 WHITEHALL DRIVE #405, FORT LAUDERDALE, FL, 33324 |
Meltzer Cheryl | Agent | 1512 Whitehall Drive, Davie, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000003166 | CE TRAVEL PLANNERS LLC DBA CRUISE PLANNERS | ACTIVE | 2015-01-09 | 2025-12-31 | - | 425 NW 97TH AVENUE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 425 NW 97th Avenue, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2017-01-08 | 425 NW 97th Avenue, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-08 | Meltzer, Cheryl | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-08 | 1512 Whitehall Drive, Apt 405, Davie, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State