Search icon

EXECUTIVE LUXURY RENTALS LLC - Florida Company Profile

Company Details

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

EXECUTIVE LUXURY 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: 15 Oct 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: L12000131212
FEI/EIN Number 46-1191970

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

Address: 5380 Gulf of Mexico Dr Suite 105, Longboat Key, FL, 34228, US
Mail Address: 5380 Gulf of Mexico Dr Suite 105, Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIGHT BRETT A MGRG 5380 Gulf of Mexico Dr Suite 105, Longboat Key, FL, 34228
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 5380 Gulf of Mexico Dr Suite 105, Longboat Key, FL 34228 -
REINSTATEMENT 2019-06-17 - -
CHANGE OF MAILING ADDRESS 2019-06-17 5380 Gulf of Mexico Dr Suite 105, Longboat Key, FL 34228 -
REGISTERED AGENT NAME CHANGED 2019-06-17 CORPORATE CREATIONS NETWORK INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-10-16 - -

Documents

Name Date
REINSTATEMENT 2021-03-26
REINSTATEMENT 2019-06-17
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-16
Florida Limited Liability 2012-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State