Entity Name: | LUX GROUP HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jun 2022 (3 years ago) |
Document Number: | L12000087445 |
FEI/EIN Number | 37-1696681 |
Address: | 6901 Della Drive, Unit 22, ORLANDO, FL 32819 |
Mail Address: | 6901 Della Drive, Unit 22, ORLANDO, FL 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMOFF, JORGE | Agent | 6901 Della Drive, Unit 22, ORLANDO, FL 32819 |
Name | Role | Address |
---|---|---|
DIMOFF, JORGE | Managing Member | 6901 Della Drive, Unit 22 ORLANDO, FL 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000028877 | LUX MARKETING | EXPIRED | 2018-02-28 | 2023-12-31 | No data | 4700 MILLENIA BLVD SUITE 175, ORLANDO, FL, 32839 |
G18000028881 | LUX MEDIA | EXPIRED | 2018-02-28 | 2023-12-31 | No data | 4700 MILLENIA BLVD SUITE 175, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-15 | 6901 Della Drive, Unit 22, ORLANDO, FL 32819 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 6901 Della Drive, Unit 22, ORLANDO, FL 32819 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | DIMOFF, JORGE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 6901 Della Drive, Unit 22, ORLANDO, FL 32819 | No data |
REINSTATEMENT | 2020-06-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-11 |
REINSTATEMENT | 2022-06-03 |
AMENDED ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2020-06-15 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-09-15 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-09-25 |
ANNUAL REPORT | 2014-08-22 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State