Search icon

LUXUS BUILD LLC - Florida Company Profile

Company Details

Entity Name: LUXUS BUILD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXUS BUILD 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: 14 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000120285
FEI/EIN Number 83-0521958

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

Address: 268 Ringwood Drive, Winter Springs, FL, 32708, US
Mail Address: 268 Ringwood Drive, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRMEYER PATRICK Manager 268 Ringwood Drive, Winter Springs, FL, 32708
SIRMEYER PATRICK Agent 268 Ringwood Drive, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 268 Ringwood Drive, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-01-27 268 Ringwood Drive, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 268 Ringwood Drive, Winter Springs, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3710908706 2021-03-31 0491 PPS 268 Ringwood Dr, Winter Springs, FL, 32708-4929
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54678
Loan Approval Amount (current) 54678
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-4929
Project Congressional District FL-07
Number of Employees 9
NAICS code 561311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2006147709 2020-05-01 0491 PPP 268 RINGWOOD DR, WINTER SPRINGS, FL, 32708
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296905
Loan Approval Amount (current) 296905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State