Search icon

LUXURY ESTATES CONCIERGE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: LUXURY ESTATES CONCIERGE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY ESTATES CONCIERGE SERVICE 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: 23 May 2011 (14 years ago)
Date of dissolution: 10 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: L11000060391
FEI/EIN Number NOT APPLICABLE

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

Address: 564 Hollowtree Pl, TARPON SPRINGS, FL, 34688, US
Mail Address: 564 Hollowtree Pl, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLANDESE STEVEN Managing Member 564 HOLLOW TREE PLACE, TARPON SPRINGS, FL, 34688
MANNA JOSEPH Managing Member 564 HOLLOW TREE PLACE, TARPON SPRINGS, FL, 34688
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038295 LECS EXPIRED 2012-04-23 2017-12-31 - 1308 DARTFORD DR, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2017-07-10 - -
CHANGE OF MAILING ADDRESS 2015-04-24 564 Hollowtree Pl, TARPON SPRINGS, FL 34688 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 564 Hollowtree Pl, TARPON SPRINGS, FL 34688 -
REINSTATEMENT 2013-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-11-20
ANNUAL REPORT 2014-04-17
REINSTATEMENT 2013-09-10
Florida Limited Liability 2011-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State