Search icon

LUX FLORIDA HOME COLLECTION, LLC - Florida Company Profile

Company Details

Entity Name: LUX FLORIDA HOME COLLECTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX FLORIDA HOME COLLECTION, 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: 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: 03 Mar 2014 (11 years ago)
Document Number: L14000035759
FEI/EIN Number 46-4971802

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

Address: 2725 NE 14th Street Cswy, Pompano Beach, FL, 33062, US
Mail Address: 2725 NE 14th Street Cswy, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN KEVIN D Manager 2725 NE 14th Street Cswy, Pompano Beach, FL, 33062
Law Office of Matthew G. Lerner Agent 5500 S Flamingo Rd, Cooper City, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089095 KEVIN BERMAN, PA ACTIVE 2022-07-28 2027-12-31 - 2725 NE 14TH STREET CSWY, 110, POMPANO BEACH, FL, 33062
G22000044172 LUX HOME COLLECTION ACTIVE 2022-04-07 2027-12-31 - 1600 S DIXIE HWY, SUITE 200, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 2725 NE 14th Street Cswy, # 110, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-01-27 2725 NE 14th Street Cswy, # 110, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-01-30 Law Office of Matthew G. Lerner -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 5500 S Flamingo Rd, Suite 203, Cooper City, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State