Search icon

SOUTH FLORIDA LUXURY LLC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA LUXURY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH FLORIDA LUXURY 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: 14 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000155978
FEI/EIN Number 47-5207631

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

Address: 7121 Mallorca Crescent, BOCA RATON, FL, 33433, US
Mail Address: 7121 Mallorca Crescent, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLGOW EVAN E Manager 7121 Mallorca Crescent, BOCA RATON, FL, 33433
DOLGOW EVAN E Agent 7121 Mallorca Crescent, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096029 SOFLOLUXE EXPIRED 2015-09-17 2020-12-31 - 22252 HOLLYHOCK TRAIL, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 7121 Mallorca Crescent, BOCA RATON, FL 33433 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 7121 Mallorca Crescent, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2021-09-30 7121 Mallorca Crescent, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-05 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 DOLGOW, EVAN E -

Documents

Name Date
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-12-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-01-05
Florida Limited Liability 2015-09-14

Date of last update: 03 May 2025

Sources: Florida Department of State