Search icon

EXCLUSIVE INVITATION LLC - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE INVITATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXCLUSIVE INVITATION 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: 21 Jun 2017 (8 years ago)
Date of dissolution: 16 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: L17000135081
FEI/EIN Number 82-1909488

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

Address: 5609 US Hwy 19, # J, New Port Richey, FL, 34652, US
Mail Address: 14014 Wake Robin Dr, Brooksville, FL, 34604, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA TANYA O Authorized Member 14014 Wake Robin Dr, Brooksville, FL, 34604
FIGUEREDO JESUS Agent 5410 DEER BROOKE CREEK CIR #1, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069001 LUXJURE DESIGNS ACTIVE 2020-06-18 2025-12-31 - 14014 WAKE ROBIN DR, BROOKVILLE, FL, 34604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 5609 US Hwy 19, # J, New Port Richey, FL 34652 -
REINSTATEMENT 2020-04-04 - -
CHANGE OF MAILING ADDRESS 2020-04-04 5609 US Hwy 19, # J, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-04-04 FIGUEREDO, JESUS -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 5410 DEER BROOKE CREEK CIR #1, TAMPA, FL 33624 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-04-04
ANNUAL REPORT 2018-04-19
Florida Limited Liability 2017-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State