Search icon

LUXY LIFE, LLC - Florida Company Profile

Company Details

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

LUXY LIFE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000064633
FEI/EIN Number NOT APPLICABLE

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

Address: C/O 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL, 33131
Mail Address: C/O ROBERT ALLEN LAW, 1441 BRICKELL AVENUE, STE 1400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT ALLEN LAW Agent 1441 BRICKELL AVENUE, MIAMI, FL, 33131
FONTANI GIANLUCA Manager C/O 1441 BRICKELL AVENUE, MIAMI, FL, 33131
SECCHIAROLI FRANCESCO Manager C/O 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166504 SARTORIE CONSOLARI EXPIRED 2009-10-19 2014-12-31 - 1001 BRICKELL BAY DR., SUITE 1402, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000758475 TERMINATED 1000000488222 DADE 2013-04-10 2033-04-17 $ 2,115.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-08-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State