Search icon

TRAVEL BY GLOBAL LLC - Florida Company Profile

Company Details

Entity Name: TRAVEL BY GLOBAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAVEL BY GLOBAL 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: 05 Oct 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L21000435265
FEI/EIN Number 87-2972195

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

Address: 423 KNOTWOOD LN, NAPLES, FL, 34112, US
Mail Address: 423 KNOTWOOD LN, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLTZ JOHN Authorized Member 423 KNOTWOOD LN, NAPLES, FL, 34112
SCHOLTZ JOHN MEMBER Agent 423 KNOTWOOD LN, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 423 KNOTWOOD LN, NAPLES, FL 34112 -
REINSTATEMENT 2024-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 423 KNOTWOOD LN, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-12-13 SCHOLTZ, JOHN SAMUEL, MEMBER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 395 KNOTWOOD LN, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2023-04-14 395 KNOTWOOD LN, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2023-04-14 REPUBLIC REGISTERED AGENT LLC -
LC AMENDMENT 2022-06-17 - -

Documents

Name Date
REINSTATEMENT 2024-12-13
ANNUAL REPORT 2023-04-14
CORLCMMRES 2022-07-11
LC Amendment 2022-06-17
ANNUAL REPORT 2022-05-01
Florida Limited Liability 2021-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State