Entity Name: | D'LUX MANAGEMENT & CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
D'LUX MANAGEMENT & CONSULTING 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: | 24 Aug 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 11 Jun 2024 (10 months ago) |
Document Number: | L15000144204 |
FEI/EIN Number |
47-4916798
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5379 LYONS RD, COCONUT CREEK, FL, 33073-2810, US |
Mail Address: | 3045 Toscana Ln W, Suite 306, Margate, FL, 33063, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zilea Dominic | Manager | 3045 Toscana Ln W, Margate, FL, 33063 |
Zilea Dominic | Agent | 5379 LYONS RD, COCONUT CREEK, FL, 330732810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000070042 | EPIC CREDIT SOLUTIONS | ACTIVE | 2023-06-08 | 2028-12-31 | - | 621 NW 53RD STREET SUITE 125, BOCA RATON, FL, 33487 |
G22000046739 | D'LUX TRUCKING LLC | ACTIVE | 2022-04-12 | 2027-12-31 | - | PO BOX 741171, BOYNTON BEACH, FL, 33474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-01 | 5379 LYONS RD, 1555, COCONUT CREEK, FL 33073-2810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 5379 LYONS RD, 1555, COCONUT CREEK, FL 33073-2810 | - |
LC NAME CHANGE | 2024-06-11 | D'LUX MANAGEMENT & CONSULTING LLC | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 5379 LYONS RD, 1555, COCONUT CREEK, FL 33073-2810 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | Zilea, Dominic | - |
LC AMENDMENT | 2023-08-14 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-01 |
LC Name Change | 2024-06-11 |
AMENDED ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2024-01-29 |
LC Amendment | 2023-08-14 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State