Entity Name: | FLORIDA LUXURY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA LUXURY INVESTMENTS, LLC 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. |
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: | 07 Nov 2003 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L03000044163 |
FEI/EIN Number |
651212356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7851 Tenby Court, TRINITY, FL, 34655, US |
Mail Address: | 7851 Tenby Court., TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEO CHRISTINE | Manager | 6140 Elmhurst Drive, New Port Richey, FL, 34653 |
MEMOLI ROBERT | Manager | 7851 TENBY COURT, TRINITY, FL, 34655 |
SMIT PHILIP W | Managing Member | 7630 Dawson Creek Lane, NEW PORT RICHEY, FL, 34654 |
MEMOLI ROBERT | Agent | 7851 Tenby Court, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 7851 Tenby Court, TRINITY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 7851 Tenby Court, TRINITY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 7851 Tenby Court, TRINITY, FL 34655 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-11 | MEMOLI, ROBERT | - |
REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-03-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State