Search icon

HARVEYLUX, LLC - Florida Company Profile

Company Details

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

HARVEYLUX, 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: 14 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: L07000094110
FEI/EIN Number 261075235

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

Address: 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUX BRAD W Managing Member 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL, 32169
LUX BRAD W Agent 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 2020-04-25 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2020-04-25 LUX, BRAD W. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-25 821 EAST 17th AVENUE, NEW SMYRNA BEACH, FL 32169 -
PENDING REINSTATEMENT 2011-05-03 - -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State