Search icon

YONDER TRAVEL INSURANCE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: YONDER TRAVEL INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YONDER TRAVEL INSURANCE, 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: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L15000051959
FEI/EIN Number 473523595

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

Address: 2873 Northeast 24th Street, Fort Lauderdale, FL, 33305, US
Mail Address: 2873 NE 24th Street, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of YONDER TRAVEL INSURANCE, LLC, MINNESOTA 9ae47bdb-b071-e511-b14d-001ec94ffe7f MINNESOTA
Headquarter of YONDER TRAVEL INSURANCE, LLC, IDAHO 4695721 IDAHO

Key Officers & Management

Name Role Address
BOYNTON TERRANCE C Manager 2873 NE 24th Street, FORT LAUDERDALE, FL, 33305
Skoog Ryan Manager 17167 Kirben Avenue, Lakeville, MN, 55044
BOYNTON TERRANCE Agent 2873 Northeast 24th Street, Ft Lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 2873 Northeast 24th Street, Fort Lauderdale, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 2873 Northeast 24th Street, Ft Lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2023-12-12 2873 Northeast 24th Street, Fort Lauderdale, FL 33305 -
REINSTATEMENT 2021-11-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-22 BOYNTON, TERRANCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State