Search icon

CE TRAVEL PLANNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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