Entity Name: | LUXURY II TRAVEL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P11000054944 |
Address: | 647 S. DEL MONTE CT., KISSIMMEE, FL, 34758 |
Mail Address: | 647 S. DEL MONTE CT., KISSIMMEE, FL, 34758 |
ZIP code: | 34758 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MEMOLI KRISTINE | President | 137 BEACH 123RD STREET, ROCKAWAY PARK, NY, 11694 |
Name | Role | Address |
---|---|---|
SAIA MICHELLES | Director | 647 S. DEL MONTE CT, KISSIMMEE, FL, 34758 |
AYNES KELLY ANN | Director | 65 HEMLOCK STREET, STATEN ISLAND, NY, 10309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
AMENDMENT | 2011-08-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-12 | 647 S. DEL MONTE CT., KISSIMMEE, FL 34758 | No data |
CHANGE OF MAILING ADDRESS | 2011-08-12 | 647 S. DEL MONTE CT., KISSIMMEE, FL 34758 | No data |
Name | Date |
---|---|
Amendment | 2011-08-12 |
Domestic Profit | 2011-06-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State