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