Entity Name: | LUXURY PROPERTY CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LUXURY PROPERTY CARE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Mar 2019 (6 years ago) |
Document Number: | L13000155969 |
FEI/EIN Number |
83-4407050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 Penninsula Corporate Circl, Suite 2008, Boca Raton, FL 33487 |
Mail Address: | 9858 Clint Moor Road, C11 #214, Boca Raton, FL 33496 |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERGES, Sivan | Agent | 8043 TWIN LAKE DRIVE, BOCA RATON, FL 33496 |
Gerges, Sivan | Manager | 9858 Clint Moore Road, C11 #214 Boca Raton, FL 33496 |
Koren, Liran, MGR | Manager | 950 Penninsula Corporate Circl, Suite 2008 Boca Raton, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-08 | 950 Penninsula Corporate Circl, Suite 2008, Boca Raton, FL 33487 | - |
REINSTATEMENT | 2019-03-27 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 950 Penninsula Corporate Circl, Suite 2008, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-27 | GERGES, Sivan | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-10 |
REINSTATEMENT | 2019-03-27 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State