Search icon

LOCAL LUXURY TOURS LLC - Florida Company Profile

Company Details

Entity Name: LOCAL LUXURY TOURS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCAL LUXURY TOURS 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: 18 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jul 2022 (3 years ago)
Document Number: L18000124986
FEI/EIN Number 83-0671254

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

Address: 111 NE 1ST ST, 8TH FLOOR, MIAMI, FL, 33132, US
Mail Address: 111 NE 1ST ST, 8TH FLOOR, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREDEWOLD SHYLAR Authorized Member PO Box 786, Minden, CA, K0M 20
Mercado Axel Authorized Member 126 Langdon Pointe Dr, Garner, NC, 27529
MERCADO AXEL Agent 450 E., 54TH STREET, HIALEAH, FL, 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154979 ODYSSEAN TRAVEL ACTIVE 2020-12-07 2025-12-31 - 111 NE 1ST ST, 8TH FLOOR, STE 425, MIAMI, FL, 33132
G18000062568 LUXURY TOURS MIAMI EXPIRED 2018-05-25 2023-12-31 - 19640 W. SAINT ANDREWS DRIVE, MIAMI GARDENS, FL, 33015

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-07-05 - -
REGISTERED AGENT NAME CHANGED 2022-07-05 MERCADO, AXEL -
REGISTERED AGENT ADDRESS CHANGED 2022-07-05 450 E., 54TH STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2021-01-12 111 NE 1ST ST, 8TH FLOOR, STE 425, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-10 111 NE 1ST ST, 8TH FLOOR, STE 425, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-21
CORLCRACHG 2022-07-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State