Search icon

HED LUXURYS, LLC

Company Details

Entity Name: HED LUXURYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000031236
FEI/EIN Number 201184475
Address: 2416 NW 32ND ST., BOCA RATON, FL, 33431, US
Mail Address: 2416 NW 32ND ST., BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Bloome Gary Agent 9148 Glades Road, Boca Raton, FL, 33434

Manager

Name Role Address
Swartman Jeffrey N Manager 2416 NW 32ND ST., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000005043 HEDLUX EXPIRED 2019-01-10 2024-12-31 No data 2416 NW 32ND ST, BOCA RATON, FL, 33431
G12000035687 HEDLUX EXPIRED 2012-04-13 2017-12-31 No data 1065 SW 15TH AVE, #2, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-11 Bloome, Gary No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 9148 Glades Road, Boca Raton, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-14 2416 NW 32ND ST., BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2017-07-14 2416 NW 32ND ST., BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-05-13
ANNUAL REPORT 2014-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State