Search icon

FLORIDA LUXURY INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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