Search icon

THE LUXURY COLLECTION GROUP, LLC. - Florida Company Profile

Company Details

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

THE LUXURY COLLECTION GROUP, 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: 22 Jul 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Nov 2009 (15 years ago)
Document Number: L08000070468
FEI/EIN Number 263068258

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

Address: 5571 Lee Street, Lehigh Acres, FL, 33971, US
Mail Address: PO BOX 110184, NAPLES, FL, 34108-0184
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKO MARTINA Managing Member PO BOX 110184, NAPLES, FL, 341080184
OSETE MARCOS Managing Member PO BOX 110184, NAPLES, FL, 341080184
PERKO MARTINA Agent 3741 Pleasant Springs Drive, Naples, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08224900278 HOTELSLIPPERS.COM ACTIVE 2008-08-11 2028-12-31 - P.O. BOX 110184, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 2951 Cinnamon Bay Circle, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3741 Pleasant Springs Drive, Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 5571 Lee Street, Lehigh Acres, FL 33971 -
LC AMENDMENT AND NAME CHANGE 2009-11-13 THE LUXURY COLLECTION GROUP, LLC. -
REGISTERED AGENT NAME CHANGED 2009-11-13 PERKO, MARTINA -
LC AMENDMENT 2008-08-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8864448302 2021-01-30 0455 PPS 11433 Golden Eagle Ct, Naples, FL, 34120-4331
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40677
Loan Approval Amount (current) 40677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-4331
Project Congressional District FL-26
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40948.29
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State