Search icon

LUXE GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: LUXE GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE GLOBAL, 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000085742
FEI/EIN Number 82-5281098

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

Address: 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL, 34746, US
Mail Address: 7808 redwood ave, Fayetteville, NC, 28314, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLON SHINESHA S Authorized Member 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL, 34746
FALLON SHINESHA Agent 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025027 HAUS OF LUXE EXPIRED 2019-02-20 2024-12-31 - 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-02-27 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746 -
LC AMENDMENT 2018-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 2882 GRASMERE VIEW PKWY, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2018-12-07 FALLON, SHINESHA -
LC AMENDMENT AND NAME CHANGE 2018-04-13 LUXE GLOBAL, LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-07
LC Amendment and Name Change 2018-04-13
Florida Limited Liability 2018-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State