Search icon

LUXE 29 MEDIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LUXE 29 MEDIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE 29 MEDIA GROUP, 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: 19 May 2016 (9 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: L16000098484
FEI/EIN Number 81-2806558

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

Address: 30 N Gould St, Sheridan, WY, 82801, US
Mail Address: 7660 Fay Ave, La Jolla, CA, 92037, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stand With Rayyan, LLC Othe 30 N Gould St, Sheridan, WY, 82801
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043847 THE RAYYAN ROYALE FIRM ACTIVE 2021-03-30 2026-12-31 - 7660 FAY AVENUE, LA JOLLA, CA, 92037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 30 N Gould St, R, Sheridan, WY 82801 -
CHANGE OF MAILING ADDRESS 2021-03-29 30 N Gould St, R, Sheridan, WY 82801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-23 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2021-03-29
REINSTATEMENT 2019-07-23
ANNUAL REPORT 2017-04-03
Florida Limited Liability 2016-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State