Search icon

FLORIDA LUXURY LIFESTYLE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LUXURY LIFESTYLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LUXURY LIFESTYLE 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: 31 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jun 2010 (15 years ago)
Document Number: L06000086153
FEI/EIN Number 205485618

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

Address: 701 Brickell Avenue, Suite 1550, Miami, FL, 33131, US
Mail Address: 2627 South Bayshore Drive, Suite 508, Miami, FL, 33133, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hockaday Gloria President 701 Brickell Avenue, Miami, FL, 33131
HOCKADAY GLORIA Agent Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071634 VIVA MIAMI LUXURY REAL ESTATE EXPIRED 2011-07-18 2016-12-31 - 701 BRICKELL AVENUE SUITE 1550, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 701 Brickell Avenue, Suite 1550, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 Brickell Avenue, Suite 1550, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 701 Brickell Avenue, Suite 1550, Miami, FL 33131 -
REINSTATEMENT 2010-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State