Search icon

L TOURS INC.

Company Details

Entity Name: L TOURS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000008673
FEI/EIN Number 264143329
Address: 1700 MCCOY RD, ORLANDO, FL, 32809
Mail Address: P.O. BOX 593165, ORLANDO, FL, 32859
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER MICHAEL F Agent 860 HAWKES AVENUE, ORLANDO, FL, 32809

Director

Name Role Address
KRAMER MICHAEL F Director 860 HAWKES AVENUE, ORLANDO, FL, 32809

President

Name Role Address
KRAMER MICHAEL F President 860 HAWKES AVENUE, ORLANDO, FL, 32809

Treasurer

Name Role Address
KRAMER MICHAEL F Treasurer 860 HAWKES AVENUE, ORLANDO, FL, 32809

Secretary

Name Role Address
FARIA RAFAEL C Secretary 1649 SOUTH KIRKMAN RD., ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900322 LAURA'S SHUTTLE EXPIRED 2009-02-04 2014-12-31 No data 7611 S ORANGE BLOSSOM TRAIL, STE. 202, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1700 MCCOY RD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2011-04-29 1700 MCCOY RD, ORLANDO, FL 32809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000237772 TERMINATED 1000000653079 ORANGE 2015-01-27 2035-02-11 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000582545 TERMINATED 1000000471320 ORANGE 2013-02-15 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-23
Domestic Profit 2009-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State