Search icon

LUXXO INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: LUXXO INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXXO INTERNATIONAL 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: 29 May 2009 (16 years ago)
Date of dissolution: 05 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: L09000051714
FEI/EIN Number 270319635

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

Address: 326 REYNOLDS CT, NAPLES, FL, 34112, US
Mail Address: 326 REYNOLDS CT, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEGER TILO Managing Member 326 REYNOLDS CT, NAPLES, FL, 34112
WEGER GABRIELE U Managing Member 326 REYNOLDS CT, NAPLES, FL, 34112
WEGER GABRIELE U Agent 326 REYNOLDS CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 326 REYNOLDS CT, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 326 REYNOLDS CT, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2021-10-28 326 REYNOLDS CT, NAPLES, FL 34112 -
LC AMENDMENT 2019-09-12 - -
CONVERSION 2009-05-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000097063

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-09
LC Amendment 2019-09-12
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State