Search icon

LUXE LEASING LLC - Florida Company Profile

Company Details

Entity Name: LUXE LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE LEASING 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: 05 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: L15000001640
FEI/EIN Number 81-1185681

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

Address: 1020 Holland Dr. #122, BOCA RATON, FL, 33487, US
Mail Address: 1020 Holland Dr. #122, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER GAGE M Manager 1020 Holland Dr. #122, BOCA RATON, FL, 33487
GARDNER GAGE Agent 1020 Holland Dr. #122, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000092473 INDEPENDENT ACTIVE 2022-08-05 2027-12-31 - 1020 HOLLAND DRIVE, 122, BOCA RATON, FL, 33487
G17000055967 INDEPENDENT LIGHTING ACTIVE 2017-05-19 2027-12-31 - 6323 WALK CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1020 Holland Dr. #122, BOCA RATON, FL 33487 -
REINSTATEMENT 2022-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1020 Holland Dr. #122, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-22 1020 Holland Dr. #122, BOCA RATON, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-18 GARDNER, GAGE -
REINSTATEMENT 2017-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-18
Florida Limited Liability 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State