Search icon

D'LUX RESTAURANT AND BAR, LLC - Florida Company Profile

Company Details

Entity Name: D'LUX RESTAURANT AND BAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D'LUX RESTAURANT AND BAR, 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: 06 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: L09000001267
FEI/EIN Number 263971079

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

Address: 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33320, US
Mail Address: 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33320, US
ZIP code: 33320
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Firmin Gerald Manager 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33320
Donjoie Janus Manager 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33320
Firmin Gerald Agent 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000042968 HOLLYWOOD LIVE ACTIVE 2020-04-18 2025-12-31 - 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
G14000050819 HOLLYWOOD LIVE EXPIRED 2014-05-24 2019-12-31 - PO BOX 610603, POMPANO BEACH, FL, 33061
G10000083369 HOLLYWOOD LIVE RESTAURANT & LOUNGE EXPIRED 2010-09-10 2015-12-31 - 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 Firmin, Gerald -
LC AMENDMENT 2016-05-20 - -
LC AMENDMENT 2016-05-17 - -
LC AMENDMENT 2016-03-29 - -
CHANGE OF MAILING ADDRESS 2015-05-31 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL 33320 -
REINSTATEMENT 2013-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000499905 TERMINATED 1000000967405 BROWARD 2023-10-13 2043-10-18 $ 88,736.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000499889 TERMINATED 1000000967403 BROWARD 2023-10-13 2043-10-18 $ 30,131.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000499897 TERMINATED 1000000967404 BROWARD 2023-10-13 2033-10-18 $ 950.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000484521 TERMINATED 1000000902201 BROWARD 2021-09-17 2031-09-22 $ 1,247.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000484513 TERMINATED 1000000902200 BROWARD 2021-09-17 2041-09-22 $ 9,286.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000079802 TERMINATED 1000000858181 BROWARD 2020-01-29 2030-02-05 $ 566.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000007761 TERMINATED 1000000853778 BROWARD 2019-12-30 2040-01-02 $ 1,516.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000368538 TERMINATED 1000000827122 BROWARD 2019-05-15 2029-05-22 $ 569.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000199182 TERMINATED 1000000781975 BROWARD 2018-05-21 2038-05-23 $ 612.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000111716 TERMINATED 1000000775822 BROWARD 2018-03-08 2038-03-14 $ 4,932.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-08
LC Amendment 2019-10-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8494768709 2021-04-07 0455 PPS 2333 Hollywood Blvd, Hollywood, FL, 33020-6708
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-6708
Project Congressional District FL-25
Number of Employees 1
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28213.26
Forgiveness Paid Date 2022-01-13
7541877405 2020-05-16 0455 PPP 2333 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020-6708
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20357
Loan Approval Amount (current) 20357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-6708
Project Congressional District FL-25
Number of Employees 5
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20219.73
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State