Search icon

A1 TRAVEL DEALS, LLC

Company Details

Entity Name: A1 TRAVEL DEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L16000023322
FEI/EIN Number 811333041
Address: 6314 Trail Blvd North, Naples, FL, 34108, US
Mail Address: 6314 Trail Blvd North, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ADHIKARI PRABHA Agent 6314 Trail Blvd North, Naples, FL, 34108

Authorized Member

Name Role Address
A1 TRAVEL DEALS LTD Authorized Member 13 Smith's Yard,, London, SW18 HR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028549 TRAVEL-SERVICES ACTIVE 2020-03-05 2025-12-31 No data 5621 STRAND BLVD STE 208, NAPLES, FL, 34110
G20000018159 AIRTICKETUS ACTIVE 2020-02-10 2025-12-31 No data 5621 STRAND BLVD STE 208, NAPLES, FL, 34110
G20000018179 AIR-TICKETS ACTIVE 2020-02-10 2025-12-31 No data 5621 STRAND BLVD STE 208, NAPLES, FL, 34110
G19000088817 DEALS TRAVEL HUB EXPIRED 2019-08-21 2024-12-31 No data OFFICE SUITE 208, 5621 STRAND BOULEVARD, NAPLES, FL, 34110
G19000088819 TRAVEL SERVICE PAD EXPIRED 2019-08-21 2024-12-31 No data OFFICE SUITE 208, 5621 STRAND BOULEVARD, NAPLES, FL, 34110
G16000118739 GLOBEHUNTERS ACTIVE 2016-11-02 2026-12-31 No data 6314 TRAIL BLVD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 6314 Trail Blvd North, Naples, FL 34108 No data
CHANGE OF MAILING ADDRESS 2022-08-09 6314 Trail Blvd North, Naples, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 6314 Trail Blvd North, Naples, FL 34108 No data
LC STMNT OF RA/RO CHG 2016-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-11 ADHIKARI, PRABHA No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-13
CORLCRACHG 2016-07-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State