Entity Name: | GLOBAL LUXURY ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLOBAL LUXURY ALLIANCE, 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. |
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: | 25 Sep 2013 (12 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: | L13000135685 |
FEI/EIN Number |
90-1018759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108, US |
Mail Address: | 1 BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Associated Luxury Hotels International Hol | Member | 1 BEACON STREET, 14TH FLOOR, BOSTON, MA, 02108 |
BAUMAN DANIEL | Authorized Person | 6201 N. 24TH PARKWAY, PHOENIX, AZ, 85016 |
Merryweather Hugh | Chief Financial Officer | 6201 N. 24th Parkway, PHOENIX, AZ, 85016 |
Dominquez Michael | Chief Financial Officer | 6201 N. 24th Parkway, PHOENIX, AZ, 85016 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-22 | 1 BEACON STREET, 14TH FLOOR, BOSTON, MA 02108 | - |
CHANGE OF MAILING ADDRESS | 2020-04-22 | 1 BEACON STREET, 14TH FLOOR, BOSTON, MA 02108 | - |
LC STMNT OF RA/RO CHG | 2015-06-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-30 |
CORLCRACHG | 2015-06-11 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-04-02 |
Florida Limited Liability | 2013-09-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State