Search icon

LUXE FAUX FINISHES LLC - Florida Company Profile

Company Details

Entity Name: LUXE FAUX FINISHES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE FAUX FINISHES 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: 28 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: L17000243708
FEI/EIN Number 82-3533592

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

Address: 2505 Aythya Way, APOPKA, FL, 32703, US
Mail Address: 2505 Aythya Way, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HULL AMANDA M Manager 2505 Aythya Way, APOPKA, FL, 32703
Hull MARTYN E Authorized Person 2505 Aythya Way, APOPKA, FL, 32703
Hull Rhys L Auth 2505 Aythya Way, APOPKA, FL, 32703
HULL AMANDA M Agent 2505 Aythya Way, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116131 WILLOW AND STONE EXPIRED 2019-10-28 2024-12-31 - 3636 MIRROR LAKE DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 2505 Aythya Way, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-10-09 2505 Aythya Way, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 2505 Aythya Way, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 HULL, AMANDA M -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-10-09
AMENDED ANNUAL REPORT 2023-07-05
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-12-09
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-16
Florida Limited Liability 2017-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8613938607 2021-03-25 0491 PPP 3636 Mirror Lake Dr, Apopka, FL, 32703-6140
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9648
Loan Approval Amount (current) 9648
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, SEMINOLE, FL, 32703-6140
Project Congressional District FL-07
Number of Employees 1
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9672.85
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State