Search icon

AFTER 5 LUX, LLC

Company Details

Entity Name: AFTER 5 LUX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L13000063434
FEI/EIN Number 46-2721701
Address: 950 RYANWOOD DRIVE, WEST PALM BEACH, FL, 33413, US
Mail Address: 950 Ryanwood Drive, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS CHELSEA N Agent 950 RYANWOOD DRIVE, WEST PALM BEACH, FL, 33413

Manager

Name Role Address
WILLIAMS CHELSEA N Manager 950 Ryanwood Dr, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-10-22 AFTER 5 LUX, LLC No data
CHANGE OF MAILING ADDRESS 2015-04-30 950 RYANWOOD DRIVE, WEST PALM BEACH, FL 33413 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000654263 TERMINATED 1000000910184 PALM BEACH 2021-12-16 2041-12-22 $ 1,235.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000104552 ACTIVE 1000000803583 PALM BEACH 2018-11-07 2039-02-13 $ 80.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-06-10
LC Name Change 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State