Search icon

THE LUXURY HOME COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: THE LUXURY HOME COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LUXURY HOME COLLECTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Aug 2012 (13 years ago)
Document Number: L06000061418
FEI/EIN Number 770663975

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

Address: 105 SW 52nd Terrace, CAPE CORAL, FL, 33914, US
Mail Address: 105 SW 52nd Terrace, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pirrello James M Manager 105 SW 52nd Terrace, Cape Coral, FL, 33914
Pirrello Debra F Manager 105 SW 52nd Terrace, Cape Coral, FL, 33914
PIRRELLO JAMES M Agent 105 SW 52nd Terrace, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-23 105 SW 52nd Terrace, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 105 SW 52nd Terrace, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-22 105 SW 52nd Terrace, CAPE CORAL, FL 33914 -
LC AMENDMENT AND NAME CHANGE 2012-08-22 THE LUXURY HOME COLLECTION, LLC -
REGISTERED AGENT NAME CHANGED 2012-03-06 PIRRELLO, JAMES M -
LC NAME CHANGE 2011-12-29 THE GEORGE WASHINGTON CONSULTING GROUP, LLC -
LC AMENDMENT 2006-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State