Search icon

LUX HOME INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: LUX HOME INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX HOME INTERIORS, 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: 31 May 2011 (14 years ago)
Date of dissolution: 08 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: L11000063827
FEI/EIN Number NOT APPLICABLE

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

Address: 12227 Tillinghast Circle, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 12227 Tillinghast Circle, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASHINGER JULIE Managing Member 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418
LASHINGER Julie Agent 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084939 AQUA HOME AND DESIGN EXPIRED 2011-08-26 2016-12-31 - 12227 TILLINGHAST CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 12227 Tillinghast Circle, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2018-04-18 12227 Tillinghast Circle, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2014-04-21 LASHINGER, Julie -

Documents

Name Date
LC Voluntary Dissolution 2019-04-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-08
Florida Limited Liability 2011-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State