Search icon

LUXEEURO, LLC - Florida Company Profile

Company Details

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

LUXEEURO, 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: 14 Jul 2005 (20 years ago)
Date of dissolution: 27 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L05000071252
FEI/EIN Number 510561501

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

Address: 2821 Trotters Ln Apt 105-10, Midlothian, VA, 23113-4804, US
Mail Address: 2821 Trotters Ln Apt 105-10, Midlothian, VA, 23113-4804, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheridan III Leo D Managing Member 2821 Trotters Ln Apt 105-10, Midlothian, VA, 231134804
SHERIDAN SANDRA W Managing Member 2821 Trotters Ln Apt 105-10, Midlothian, VA, 231134804
HUTCHINSON, JR. JAMES N Agent 725 THIRD STREET N APT C, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 2821 Trotters Ln Apt 105-10, Midlothian, VA 23113-4804 -
CHANGE OF MAILING ADDRESS 2022-01-16 2821 Trotters Ln Apt 105-10, Midlothian, VA 23113-4804 -
REGISTERED AGENT NAME CHANGED 2021-02-02 HUTCHINSON, JR., JAMES NEAL -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 725 THIRD STREET N APT C, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-27
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State