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. |
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 |
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 | - |
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 |
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 | - | - |
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