Search icon

GRUPO BT TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: GRUPO BT TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO BT 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.
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: 10 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Mar 2020 (5 years ago)
Document Number: L19000012594
FEI/EIN Number 83-3152818

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

Address: 1100 NW 87TH AVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1100 NW 87TH AVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMPARATO LUJAN BERNARDO E Authorized Member 1100 NW 87TH AVE, CORAL SPRINGS, FL, 33071
LEMBI SILVIO Manager 1100 NW 87TH AVE, CORAL SPRINGS, FL, 33071
LEMBI SILVIO Authorized Member 1100 NW 87TH AVE, CORAL SPRINGS, FL, 33071
PAMPARATO LUJAN BERNARDO E Agent 1100 NW 87TH AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1100 NW 87TH AVE, APT 407, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-02-24 1100 NW 87TH AVE, APT 407, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 1100 NW 87TH AVE, 407, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2021-09-29 PAMPARATO LUJAN, BERNARDO E -
LC AMENDMENT 2020-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-10-19
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-12-01
LC Amendment 2020-03-02
ANNUAL REPORT 2020-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State