Search icon

LUX-URY WALKS, LLC - Florida Company Profile

Company Details

Entity Name: LUX-URY WALKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LUX-URY WALKS, 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 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000048955
FEI/EIN Number N/A

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

Address: 6305 S. Cameron Ave, TAMPA, FL 33609
Mail Address: 6305 S Cameron Ave, TAMPA, FL 33616
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY, SASHA Agent 6305 S. Cameron Ave, TAMPA, FL 33616
KELLY, SASHA Managing Member 6305 S Cameron Ave, TAMPA, FL 33616
KELLY, SASHA Owner 6305 S Cameron Ave, TAMPA, FL 33616

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 6305 S. Cameron Ave, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 6305 S. Cameron Ave, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2017-04-17 6305 S. Cameron Ave, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000022461 TERMINATED 1000000871606 HILLSBOROU 2021-01-06 2031-01-20 $ 1,091.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-03-09

Date of last update: 19 Feb 2025

Sources: Florida Department of State