Search icon

LUX 61 "L.L.C" - Florida Company Profile

Company Details

Entity Name: LUX 61 "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX 61 "L.L.C" 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: 11 Jun 2010 (15 years ago)
Document Number: L10000062863
FEI/EIN Number 272842441

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

Address: 2722 Brightside Ct, CAPE CORAL, FL, 33991, US
Mail Address: 2722 Brightside Ct, CAPE CORAL, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN BRANDON S Managing Member 2722 Brightside Ct, CAPE CORAL, FL, 33991
SULLIVAN STACY M Managing Member 2722 Brightside Ct, CAPE CORAL, FL, 33991
ANTAR BILL CPA Agent 3306 Del Prado Blvd S, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000054338 SET FREE PHOTOGRAPHY ACTIVE 2010-06-14 2026-12-31 - 2722 BRIGHTSIDE CT, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 3306 Del Prado Blvd S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2015-01-23 ANTAR, BILL, CPA -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2722 Brightside Ct, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2014-04-30 2722 Brightside Ct, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2722 Brightside Ct, CAPE CORAL, FL 33991 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State