Search icon

LUXURY TRAVEL EXPERTS LLC - Florida Company Profile

Company Details

Entity Name: LUXURY TRAVEL EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LUXURY TRAVEL EXPERTS 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: 21 Jun 2016 (9 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L16000119788
FEI/EIN Number 36-4841037

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

Address: 1200 Yamato Road, Suite B-2, Boca Raton, FL 33431
Mail Address: 20930 VIA OLEANDER, APT 5, Boca Raton, FL 33428
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROSEMENA, JOSE Antonio Agent 20930 Via Oleander, Apt 5, Boca Raton, FL 33428
AROSEMENA, JOSE A Manager 20930 Via Oleander, Apt 5 Boca Raton, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026915 EXPEDIA CRUISESHIPCENTERS BOCA RATON EXPIRED 2017-03-13 2022-12-31 - 21047 RUSTLEWOOD AVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF MAILING ADDRESS 2020-09-29 1200 Yamato Road, Suite B-2, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 20930 Via Oleander, Apt 5, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-03 1200 Yamato Road, Suite B-2, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2017-03-03 AROSEMENA, JOSE Antonio -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-03
Florida Limited Liability 2016-06-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State