Search icon

LUXURY INVESTMENT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: LUXURY INVESTMENT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY INVESTMENT PROPERTIES 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: 04 Dec 2009 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000115475
FEI/EIN Number 272164563

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

Address: 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TJT HOLDINGS LLC Auth -
DRP INVESTMENTS LLC Auth -
CHARLES FISHMAN Agent 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308
C &A INVESTMENTS OF SOUTH FLORIDA LLC Manager 2800 NE 49th Street, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 2800 NE 49th Street, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2017-04-26 2800 NE 49th Street, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 2800 NE 49th Street, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2012-04-17 CHARLES, FISHMAN -
LC AMENDMENT 2010-07-02 - -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-19
LC Amendment 2010-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State