Search icon

ADVENTURE FAMILY TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: ADVENTURE FAMILY TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVENTURE FAMILY 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: 23 Dec 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2024 (8 months ago)
Document Number: L21000003179
FEI/EIN Number 86-1331835

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

Address: 418 MIRAMAR AVENUE, DAVENPORT, FL, 33897, US
Mail Address: PO BOX 137730, CLERMONT, FL, 34713
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ANGELA Authorized Member 149 E HIGHWAY 134, MIDLAND CITY, AL, 36350
ROBERTS ERIC Authorized Member 611 N MILLS AVE #536724, ORLANDO, FL, 32853
Roberts Eric J Agent 611 NORTH MILLS AVE, ORLANDO, FL, 32853
JOHN-ERIK MOSELER Authorized Member 1006 GARDEN PLZ, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 611 NORTH MILLS AVE, #536724, ORLANDO, FL 32853 -
LC AMENDMENT 2024-08-19 - -
LC AMENDMENT 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 418 MIRAMAR AVENUE, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2024-04-23 418 MIRAMAR AVENUE, DAVENPORT, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 611 NORTH MILLS AVE, #533052, ORLANDO, FL 32853 -
REGISTERED AGENT NAME CHANGED 2022-12-21 Roberts, Eric J -
REINSTATEMENT 2022-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2022-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
LC Amendment 2024-08-19
LC Amendment 2024-04-23
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-11
REINSTATEMENT 2022-12-21
CORLCRACHG 2022-07-21
LC Amendment 2021-03-18
Florida Limited Liability 2020-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State