Search icon

LUXOR REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LUXOR REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXOR REALTY, 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: 29 Jun 2004 (21 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: L04000048537
FEI/EIN Number 201346660

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

Address: 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
Mail Address: 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKIN JEFFREY S Manager 2316 N RIO GRANDE AVE, ORLANDO, FL, 32804
KANTOR JOSEPH Vice President 2316 N rio Grande Ave, Orlando, FL, 32804
TATICH PHILIP Agent 1251 Miller ave, winter park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1251 Miller ave, Suite B, winter park, FL 32789 -
REINSTATEMENT 2011-09-29 - -
CHANGE OF MAILING ADDRESS 2011-09-29 2316 N RIO GRANDE AVE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-29 2316 N RIO GRANDE AVE, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
REINSTATEMENT 2011-09-29
REINSTATEMENT 2010-10-08
REINSTATEMENT 2009-11-02
REINSTATEMENT 2008-10-27
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State