Search icon

LUXX INDUSTRIES, LLC

Company Details

Entity Name: LUXX INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2005 (19 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
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

Agent

Name Role Address
Ellis Armistead WJr. Agent 319 North Ridgewood Avenue, DAYTONA BEACH, FL, 32114

Managing Member

Name Role Address
GLASSER DONALD Managing Member 1960 SOUTH CREEK BLVD., PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000128458 SCCY EXPIRED 2013-12-30 2018-12-31 No data 1651 N. CLYDE MORRIS BLVD., SUITE 2, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 1960 SOUTH CREEK BLVD., PORT ORANGE, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 319 North Ridgewood Avenue, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Ellis, Armistead W, Jr. No data
CHANGE OF MAILING ADDRESS 2014-04-30 1960 SOUTH CREEK BLVD., PORT ORANGE, FL 32128 No data
LC STMNT OF RA/RO CHG 2014-01-24 No data No data
LC AMENDMENT 2013-12-19 No data No data
LC AMENDMENT 2012-10-22 No data No data
LC AMENDMENT 2010-10-21 No data No data
LC AMENDMENT 2010-07-27 No data No data

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 Feb 2025

Sources: Florida Department of State