Search icon

LUXFORTY LLC - Florida Company Profile

Company Details

Entity Name: LUXFORTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXFORTY 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: 07 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000061306
FEI/EIN Number 45-3546312

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

Mail Address: 3209 E 3rd Ave., TAMPA, FL, 33605, US
Address: 1120 E. Kennedy Blvd, Unit 510W, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY JON Managing Member 1120 E. KENNEDY BLVD,, TAMPA, FL, 33602
BAILEY JON Agent 3209 E 3rd Ave., TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044469 TESLA GURU, LLC EXPIRED 2019-04-08 2024-12-31 - 3209 EAST 3RD AVENUE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1120 E. Kennedy Blvd, Unit 510W, TAMPA, FL 33602 -
LC AMENDMENT 2013-03-20 - -
CHANGE OF MAILING ADDRESS 2013-01-24 1120 E. Kennedy Blvd, Unit 510W, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 3209 E 3rd Ave., TAMPA, FL 33605 -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
LC Amendment 2013-03-20
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State