Entity Name: | LUXURIOUS AUTO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUXURIOUS AUTO, 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. |
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: | 08 Dec 2017 (7 years ago) |
Last Event: | LC REVOCATION OF DISSOLUTION |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | L17000251602 |
FEI/EIN Number |
82-3652120
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4405 South US Highway 1, Fort Pierce, FL, 34982, US |
Mail Address: | 4405 South US Highway 1, Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Duarte Modesto A | Manager | 4405 South US Highway 1, Fort Pierce, FL, 34982 |
Melehov Nicholas A | Manager | 4405 South US Highway 1, Fort Pierce, FL, 34982 |
Duarte Modesto A | Agent | 4405 South US Highway 1, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 4405 South US Highway 1, Unit B, Fort Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-04 | 4405 South US Highway 1, Unit B, Fort Pierce, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2023-06-04 | 4405 South US Highway 1, Unit B, Fort Pierce, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-04 | Duarte, Modesto Alberto | - |
LC REVOCATION OF DISSOLUTION | 2022-07-28 | - | - |
VOLUNTARY DISSOLUTION | 2022-07-19 | - | - |
REINSTATEMENT | 2018-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
AMENDED ANNUAL REPORT | 2023-06-04 |
ANNUAL REPORT | 2023-01-07 |
LC Revocation of Dissolution | 2022-07-28 |
VOLUNTARY DISSOLUTION | 2022-07-19 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-10 |
REINSTATEMENT | 2018-10-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3837578602 | 2021-03-17 | 0455 | PPP | 5291 NW 161st St N/A, Miami Lakes, FL, 33014-6221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State