Search icon

LUXURY LINEUP, LLC

Company Details

Entity Name: LUXURY LINEUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 May 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L12000066668
FEI/EIN Number 45-5540583
Address: 1934 TIGERTAIL BLVD., DANIA BEACH, FL 33004
Mail Address: 1934 Tigertail Blvd., Dania Beach, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
Chilpayen, Mani Manager 1934 Tigertail Blvd., Dania Beach, FL 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005327 LUXURY LINEUP TAMPA EXPIRED 2013-01-15 2018-12-31 No data 757 SE 17TH ST. SUITE 170, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2013-02-13 No data No data
LC AMENDMENT 2013-02-06 No data No data
LC AMENDMENT 2013-01-13 No data No data
CHANGE OF MAILING ADDRESS 2013-01-10 1934 TIGERTAIL BLVD., DANIA BEACH, FL 33004 No data
REGISTERED AGENT NAME CHANGED 2013-01-10 INCORP SERVICES, INC. No data
LC AMENDMENT 2012-12-31 No data No data
LC AMENDMENT 2012-12-14 No data No data
LC AMENDMENT 2012-10-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001349779 ACTIVE 1000000522142 BROWARD 2013-08-16 2033-09-05 $ 3,075.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001284471 LAPSED 201316300CA01 22 11TH JUD CIR CO MIAMI-DADE CO. 2013-08-14 2018-08-20 $269031.00 IDAN MAZOUZ, C/O BELLO, MARTINEZ & RAMIREZ PL, CORAL GABLES

Documents

Name Date
CORLCMMRES 2013-02-14
LC Amendment 2013-02-13
CORLCMMRES 2013-02-06
LC Amendment 2013-02-06
LC Amendment 2013-01-13
ANNUAL REPORT 2013-01-10
LC Amendment 2012-12-31
LC Amendment 2012-12-14
LC Amendment 2012-10-02
LC Amendment 2012-09-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State