Search icon

LUX PLATINUM TRAVEL LLC - Florida Company Profile

Company Details

Entity Name: LUX PLATINUM TRAVEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX PLATINUM TRAVEL 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: 14 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2017 (8 years ago)
Document Number: L16000114540
FEI/EIN Number 81-2824299

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

Address: 2557 Camden Park Circle, davenport, FL, 33837, US
Mail Address: 2557 Camden Park Circle, davenport, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE TANISHA Auth 2557 Camden Park Cir, Davenport, FL, 33837
Burke Andrew W Auth 2557 Camden Park Cir, Davenport, FL, 33837
Burke Jace A Auth 2557 Camden Park Cir, Davenport, FL, 33837
Toney Michael Auth 1550 Calder Blvd, Champions Gate, FL, 33896
BURKE TANISHA N Agent 2557 Camden Park Cir, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076002 LUX PLATINUM ENTERPRISES ACTIVE 2021-06-07 2026-12-31 - 834 PINE SHADOWS AVENUE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 2557 Camden Park Cir, Davenport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-01 2557 Camden Park Circle, davenport, FL 33837 -
CHANGE OF MAILING ADDRESS 2021-12-01 2557 Camden Park Circle, davenport, FL 33837 -
REGISTERED AGENT NAME CHANGED 2018-01-13 BURKE, TANISHA N -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-13
REINSTATEMENT 2017-10-01
Florida Limited Liability 2016-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State