Search icon

LUXURY VILLA TREASURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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