Entity Name: | LUXURY VILLA TREASURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXURY VILLA TREASURES, 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. |
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: | 28 May 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L09000051874 |
FEI/EIN Number |
800417984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16414 NW 13TH ST, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 16414 NW 13TH ST, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARKE LISA | Managing Member | 14629 SW 5TH STREET, PEMBROKE PINES, FL, 33027 |
BIRNBACH NINA | Agent | 10651 NE 11 COURT, MIAMI SHORES, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000111825 | JAMAICAN TREASURES | EXPIRED | 2009-05-29 | 2014-12-31 | - | 14629 SW 5TH STREET, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-14 | 16414 NW 13TH ST, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2015-05-14 | 16414 NW 13TH ST, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-07 | 10651 NE 11 COURT, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2013-01-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-07 | BIRNBACH, NINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Amendment | 2015-05-14 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-02-26 |
REINSTATEMENT | 2013-01-07 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-29 |
Florida Limited Liability | 2009-05-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State