Search icon

LOYALTY TRAVEL AGENCY LLC - Florida Company Profile

Company Details

Entity Name: LOYALTY TRAVEL AGENCY 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: 19 Jun 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jul 2023 (2 years ago)
Document Number: M09000002365
FEI/EIN Number 261903602

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

Mail Address: 6 HIGH RIDGE PARK, STAMFORD, CT, 06905
Address: 6 HIGH RIDGE PARK, STAMFORD `, CT, 06905
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
cxLoyalty Services, LLC Member 6 HIGH RIDGE PARK, STAMFORD, CT, 06905
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084090 LOYALTY TRAVEL EXPIRED 2013-08-23 2018-12-31 - 400 DUKE DRIVE, FRANKLIN, TN, 37067
G13000083637 LOYALTY TRAVEL AGENCY, LLC EXPIRED 2013-08-22 2018-12-31 - 400 DUKE DRIVE, FRANKLIN, TN, 37067
G12000077054 CONNEXIONS LOYALTY TRAVEL SOLUTIONS ACTIVE 2012-08-03 2027-12-31 - 6 HIGH RIDGE PARK, STAMFORD, CT, 06905

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 6 HIGH RIDGE PARK, STAMFORD `, CT 06905 -
REGISTERED AGENT NAME CHANGED 2023-07-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2021-06-30 - -
CHANGE OF MAILING ADDRESS 2011-06-09 6 HIGH RIDGE PARK, STAMFORD `, CT 06905 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2023-07-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
CORLCRACHG 2021-06-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State