Search icon

A RIDE OF LUXURY 4 U, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: A RIDE OF LUXURY 4 U, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A RIDE OF LUXURY 4 U, 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: 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: 12 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Feb 2013 (12 years ago)
Document Number: L11000043787
FEI/EIN Number 451617306

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

Address: 312 Durham circ, Bldg i, Deerfield Beach, FL, 33442, US
Mail Address: 312 Durham circ, Bldg i, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A RIDE OF LUXURY 4 U, LLC, NEW YORK 4409782 NEW YORK

Key Officers & Management

Name Role Address
LIEBESNY ARIEH Manager 312 Durham circ, Deerfield Beach, FL, 33442
LIEBESNY ARIEH Agent 312 Durham circ, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 312 Durham circ, Bldg i, Apt # 312, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-05-01 312 Durham circ, Bldg i, Apt # 312, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 312 Durham circ, Bldg i, Apt # 312, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2013-02-27 LIEBESNY, ARIEH -
LC AMENDMENT AND NAME CHANGE 2013-02-27 A RIDE OF LUXURY 4 U, LLC -
REINSTATEMENT 2013-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20

Date of last update: 02 May 2025

Sources: Florida Department of State