Search icon

A LITTLE BOOKING AGENCY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: A LITTLE BOOKING AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A LITTLE BOOKING AGENCY, 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000190043
FEI/EIN Number 47-5625301

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

Address: 595 NEW LOUDON RD, Latham, NY, 12110, US
Mail Address: 595 NEW LOUDON RD, latham, NY, 11201, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A LITTLE BOOKING AGENCY, LLC, NEW YORK 6573082 NEW YORK

Key Officers & Management

Name Role Address
SUNSHINE CORPORATE FILINGS LLC Agent -
KORNEGAY GREGORY Manager 595 NEW LOUDON, STE. 204, LATHAM, NY, 12110
PAGAN PAUL Manager 1000 HUDSON SQ., COHOES, NY, 12047

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 11661 W. ATLANTIC BLVD., #32, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2022-09-07 SUNSHINE CORPORATE FILINGS LLC -
CHANGE OF MAILING ADDRESS 2022-09-07 595 NEW LOUDON RD, STE 204, Latham, NY 12110 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 595 NEW LOUDON RD, STE 204, Latham, NY 12110 -
LC DISSOCIATION MEM 2022-01-06 - -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-09-07
CORLCDSMEM 2022-01-06
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-04-24
REINSTATEMENT 2018-10-18
REINSTATEMENT 2017-01-12
Florida Limited Liability 2015-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State