Search icon

TRAVEL LEADERS NETWORK, LLC - Florida Company Profile

Branch

Company Details

Entity Name: TRAVEL LEADERS NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Jun 2008 (17 years ago)
Branch of: TRAVEL LEADERS NETWORK, LLC, MINNESOTA (Company Number 80ad5577-0e6a-e611-816e-00155d01c56d)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: M08000003120
FEI/EIN Number 800226859

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

Address: 1633 Broadway, New York, NY, 10019, US
Mail Address: 3033 CAMPUS DRIVE, SUITE W320, PLYMOUTH, MN, 55441
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Travel Leaders Group, LLC Manager 1633 Broadway, New York, NY, 10019
Brill Robert Manager 1633 Broadway, New York, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016296 TL NETWORK EXPIRED 2017-02-14 2022-12-31 - 3033 CAMPUS DRIVE, SUITE W320, PLYMOUTH, MN, 55441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1633 Broadway, New York, NY 10019 -
LC NAME CHANGE 2017-01-18 TRAVEL LEADERS NETWORK, LLC -
CHANGE OF MAILING ADDRESS 2012-04-27 1633 Broadway, New York, NY 10019 -
LC NAME CHANGE 2009-06-19 TRAVEL LEADERS FRANCHISE GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
LC Name Change 2017-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State