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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
James Dwight L | Chief Executive Officer | MLT Vacations, Atlanta, GA, 30354 |
Name | Role | Address |
---|---|---|
Hartman Joel L | Asst | 1030 Delta Blvd, Atlanta, GA, 30354 |
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 |
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 |
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 |
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