Search icon

DELTA VACATIONS, LLC

Branch

Company Details

Entity Name: DELTA VACATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2014 (11 years ago)
Branch of: DELTA VACATIONS, LLC, MINNESOTA (Company Number 4ff08fab-9800-e411-ac2f-001ec94ffe7f)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jul 2018 (7 years ago)
Document Number: M14000004960
FEI/EIN Number 410946976
Address: MLT Vacations, 700 South Central Avenue, Atlanta, GA, 30354, US
Mail Address: MLT Vacations, 700 South Central Avenue, Atlanta, GA, 30354, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
James Dwight L Chief Executive Officer MLT Vacations, Atlanta, GA, 30354

Asst

Name Role Address
Hartman Joel L Asst 1030 Delta Blvd, Atlanta, GA, 30354

Manager

Name Role Address
Somers Robert G Manager MLT Vacations, Atlanta, GA, 30354
Elliott Kelley Manager MLT Vacations, Atlanta, GA, 30354
Stanton Elizabeth G Manager MLT Vacations, Atlanta, GA, 30354
Winters Kama L Manager MLT Vacations, Atlanta, GA, 30354

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026583 DELTA PRIVATE JETS SHUTTLE EXPIRED 2017-03-13 2022-12-31 No data 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354
G16000090919 DELTA VACATIONS EXPIRED 2016-08-23 2021-12-31 No data 1030 DELTA BLVD., DEPT. 982, ATLANTA, GA, 30354

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 MLT Vacations, 700 South Central Avenue, Dept. 417, Atlanta, GA 30354 No data
CHANGE OF MAILING ADDRESS 2023-04-19 MLT Vacations, 700 South Central Avenue, Dept. 417, Atlanta, GA 30354 No data
LC NAME CHANGE 2018-07-19 DELTA VACATIONS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
LC Name Change 2018-07-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State