Entity Name: | TAKE A TRIP TOUR & TRAVEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
TAKE A TRIP TOUR & TRAVEL 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. |
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: | 14 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | L18000040963 |
FEI/EIN Number |
82-5238829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 W CYPRESS CREEK RD, SUITE 104 B, FORT LAUDERCALE, FL 33309 |
Mail Address: | 7154 N University Dr., # 199, Tamarac, FL 33321 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferrari, JOHN P | Agent | 2005 W CYPRESS CREEK RD, SUITE 104 B, FORT LAUDERCALE, FL 33309 |
FERRARI, JOHN P. | Manager | 2005 W. CYPRESS CREEK RD, SUITE 104B FT. LAUDERDALE, FL 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000089368 | GLOBAL FULFILLMENT CONSULTANTS | ACTIVE | 2024-07-26 | 2029-12-31 | - | 2005 W CYPRESS CREEK RD, SUITE 104B, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 2005 W CYPRESS CREEK RD, SUITE 104 B, FORT LAUDERCALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 2005 W CYPRESS CREEK RD, SUITE 104 B, FORT LAUDERCALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 2005 W CYPRESS CREEK RD, SUITE 104 B, FORT LAUDERCALE, FL 33309 | - |
LC AMENDMENT | 2024-02-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-02 | Ferrari, JOHN P | - |
REINSTATEMENT | 2019-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2019-06-20 | - | - |
LC AMENDMENT | 2018-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
LC Amendment | 2024-02-02 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-03 |
REINSTATEMENT | 2019-10-21 |
LC Amendment | 2019-06-20 |
LC Amendment | 2018-09-17 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State