Search icon

LUXURY ESCAPE RENTALS LLC - Florida Company Profile

Company Details

Entity Name: LUXURY ESCAPE RENTALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY ESCAPE RENTALS 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: 11 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: L12000063797
FEI/EIN Number 46-2414377

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

Address: 1521 alton rd, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 alton rd, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADOBE VENTURES, LLC Agent -
Bonayer Jason Manager 400 Alton Rd., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107237 NUTRIDATE EXPIRED 2013-10-31 2018-12-31 - 1521 ALTON RD., #108, MIAMI BEACH, FL, 33139
G13000106395 NUTRIDATE LLC EXPIRED 2013-10-29 2018-12-31 - 1521 ALTON RD., #108, MIAMI BEACH, FL, 33139
G13000047743 FRANGI ESTATES EXPIRED 2013-05-20 2018-12-31 - 1521 ALTON RD., #108, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 ADOBE VENTURES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 400 ALTON ROAD, 1107, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 1521 alton rd, 108, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-02-27 1521 alton rd, 108, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14
AMENDED ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2015-02-27
AMENDED ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2014-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State