Search icon

D'LUXE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: D'LUXE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'LUXE SERVICE 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: 01 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: L07000022800
FEI/EIN Number 020801463

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

Address: 170 Azalea Dr.., DESTIN, FL, 32541, US
Mail Address: 170 Azalea Dr.., DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRA EDUARDO J Manager 170 Azalea Dr.., DESTIN, FL, 32541
CRIOLLO DANIELA Authorized Member 995 AIRPORT RD., UNIT 33, DESTIN, FL, 32541
GUERRA EDUARDO Agent 170 Azalea Dr.., DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000105777 D'LUXE LIMOUSINES AND EXECUTIVE TRANSPORTATION ACTIVE 2012-10-31 2027-12-31 - 1150 AIRPORT RD. SUITE 129, DESTIN, FL, 32541
G12000105779 DESTIN SHUTTLES EXPIRED 2012-10-31 2017-12-31 - 1150 AIRPORT RD. SUITE 129, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-16 170 Azalea Dr.., DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2013-03-16 170 Azalea Dr.., DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 170 Azalea Dr.., DESTIN, FL 32541 -
LC AMENDMENT 2008-10-09 - -
REGISTERED AGENT NAME CHANGED 2008-10-09 GUERRA, EDUARDO -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-28
LC Amendment 2021-06-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-08

USAspending Awards / Financial Assistance

Date:
2019-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
399000.00
Total Face Value Of Loan:
399000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13125
Current Approval Amount:
13125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13277.4

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 460-7077
Add Date:
2011-01-10
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 01 May 2025

Sources: Florida Department of State