Search icon

LUXURY VACATION RENTALS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LUXURY VACATION RENTALS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY VACATION RENTALS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000002750
FEI/EIN Number 450465258

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

Address: 1516 CAROLINA AVENUE, LYNN HAVEN, FL, 32444
Mail Address: PO BOX 16344, PANAMA CITY, FL, 32406
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORTON CHRISTINE R Managing Member 1516 CAROLINA AVENUE, LYNN HAVEN, FL, 32444
HORTON TIMOTHY G Managing Member 1516 CAROLINA AVENUE, LYNN HAVEN, FL, 32444
DONALDSON SHARI Managing Member PO BOX 191, COLDEN, NY, 14033
DONALDSON BRUCE Managing Member PO BOX 191, COLDEN, NY, 14033
HORTON TIMOTHY Agent 1516 CAROLINA AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 1516 CAROLINA AVENUE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 1516 CAROLINA AVENUE, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 2006-02-13 1516 CAROLINA AVENUE, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 2004-12-22 HORTON, TIMOTHY -
CANCEL ADM DISS/REV 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State