Search icon

LUXURY BRANDS LIFESTYLE, LLC - Florida Company Profile

Company Details

Entity Name: LUXURY BRANDS LIFESTYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXURY BRANDS LIFESTYLE, 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: 09 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000188191
FEI/EIN Number 47-2520178

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

Address: 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL, 33004, US
Mail Address: 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMITALIA GROUP, S.P.A. Authorized Member C/O 1855 GRIFFIN RD, C-316, DANIA BEACH, FL, 33004
FROSINI MARCO Authorized Member C/O 1855 GRIFFIN RD, C-316, DANIA BEACH, FL, 33004
FROSINI DANIELE Manager 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL, 33004
FROSINI DANIELE Agent 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012167 ASTON MARTIN CASA EXPIRED 2015-02-03 2020-12-31 - 1855 GRIFFIN ROAD, SUITE C-316, D, FL, 33004
G15000012157 FORMITALIA D EXPIRED 2015-02-03 2020-12-31 - 1855 GRIFFIN ROAD, SUITE C-316, DANIA BEACH, FL, 33004
G15000012173 TONINO LAMBORGHINI CASA EXPIRED 2015-02-03 2020-12-31 - 1855 GRIFFIN ROAD, SUITE C-316, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 FROSINI, DANIELE -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL 33004 -
LC AMENDMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2015-02-19 1855 GRIFFIN RD, SUITE C316, DANIA BEACH, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000120501 LAPSED 16-016153 17TH JUDICIAL CIRCUIT, FLORIDA 2018-03-16 2023-03-22 $919,016.69 DESIGN CENTER OF THE AMERICAS, LLC, 750 LEXINGTON AVE, 28TH FLOOR, NEW YORK, NY 32301

Court Cases

Title Case Number Docket Date Status
FORMITALIA S.p.A and LUXURY BRANDS LIFESTYLE, LLC d/b/a FORMITALIA D VS DESIGN CENTER OF THE AMERICAS, LLC. 4D2018-1048 2018-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-017199 (21)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-016153 (21)

Parties

Name FORMITALIA D
Role Appellant
Status Active
Name LUXURY BRANDS LIFESTYLE, LLC
Role Appellant
Status Active
Name FORMITALIA S.p.A
Role Appellant
Status Active
Representations ALAN ROBERT SOVEN
Name DESIGN CENTER OF THE AMERICAS, LLC
Role Appellee
Status Active
Representations Alex P. Rosenthal
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FORMITALIA S.p.A
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
ANNUAL REPORT 2018-03-06
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-19
Florida Limited Liability 2014-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State