Search icon

LUXX INDUSTRIES, LLC - Florida Company Profile

Company Details

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

LUXX INDUSTRIES, 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: 13 Sep 2005 (20 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: L05000090120
FEI/EIN Number 204187081

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

Address: 1960 SOUTH CREEK BLVD., PORT ORANGE, FL, 32128, US
Mail Address: 319 North Ridgewood Avenue, DAYTONA BEACH, FL, 32114, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLASSER DONALD Managing Member 1960 SOUTH CREEK BLVD., PORT ORANGE, FL, 32128
Ellis Armistead WJr. Agent 319 North Ridgewood Avenue, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128458 SCCY EXPIRED 2013-12-30 2018-12-31 - 1651 N. CLYDE MORRIS BLVD., SUITE 2, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1960 SOUTH CREEK BLVD., PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 319 North Ridgewood Avenue, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Ellis, Armistead W, Jr. -
CHANGE OF MAILING ADDRESS 2014-04-30 1960 SOUTH CREEK BLVD., PORT ORANGE, FL 32128 -
LC STMNT OF RA/RO CHG 2014-01-24 - -
LC AMENDMENT 2013-12-19 - -
LC AMENDMENT 2012-10-22 - -
LC AMENDMENT 2010-10-21 - -
LC AMENDMENT 2010-07-27 - -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
CORLCRACHG 2014-01-24
LC Amendment 2013-12-19
ANNUAL REPORT 2013-03-20
LC Amendment 2012-10-22
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-03-28
LC Amendment 2010-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State