Search icon

LUXURI MANAGEMENT, LLC

Company Details

Entity Name: LUXURI MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2018 (6 years ago)
Document Number: L17000120934
FEI/EIN Number 82-1777001
Address: 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Campau Jonathan Agent 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
CAMPAU JONATHAN I President 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131468 LUXURI RENTALS ACTIVE 2022-10-20 2027-12-31 No data 2020 NE 163RD ST., 300U, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-12 Campau, Jonathan No data
CHANGE OF MAILING ADDRESS 2020-04-12 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 2020 NE 163RD STREET, #U-300, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 2020 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 No data
REINSTATEMENT 2018-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000180077 TERMINATED 1000000920070 DADE 2022-04-05 2042-04-13 $ 2,066.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000170417 TERMINATED 1000000920077 BROWARD 2022-03-31 2042-04-05 $ 12,706.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000118440 TERMINATED 1000000917563 DADE 2022-03-03 2042-03-09 $ 9,135.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000108144 TERMINATED 1000000917565 BROWARD 2022-02-28 2042-03-02 $ 29,538.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000367775 TERMINATED 1000000895611 BROWARD 2021-07-19 2041-07-21 $ 15,878.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000367783 TERMINATED 1000000895612 DADE 2021-07-19 2041-07-21 $ 17,393.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JONATHAN CAMPAU and LUXURI MANAGEMENT, LLC VS HENRY LOUIS GATES, JR. 4D2019-2775 2019-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-16764 (25)

Parties

Name JONATHAN CAMPAU
Role Appellant
Status Active
Representations SHAWNA JAYNE SURRELLE
Name LUXURI MANAGEMENT, LLC
Role Appellant
Status Active
Name HENRY LOUIS GATES, JR.
Role Appellee
Status Active
Representations Michael J. Schlesinger
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 588 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JONATHAN CAMPAU
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 25, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 29, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JONATHAN CAMPAU
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JONATHAN CAMPAU
Docket Date 2019-09-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 16, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-09-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-11-20
Florida Limited Liability 2017-06-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State