Search icon

LUXAR CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: LUXAR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXAR CONSTRUCTION, 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: 04 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L18000137998
FEI/EIN Number 83-0738711

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

Address: 12566 Cynthia Lane, Clermont, FL, 34715, US
Mail Address: 12566 Cynthia Lane, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMEEN ANTHONY Authorized Member 12566 CYNTHIA LANE, CLERMONT, FL, 34715
YAMEEN LAURA Authorized Member 12566 CYNTHIA LANE, CLERMONT, FL, 34715
YAMEEN ANTHONY Agent 12566 CYNTHIA LANE, CLERMONT, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118803 LUXAR HOMES ACTIVE 2023-09-26 2028-12-31 - 12566 CYNTHIA LANE, CLERMONT, FL, 34715
G20000043049 LUXAR HOMES ACTIVE 2020-04-19 2025-12-31 - 12566 CYNTHIA LANE, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 12566 Cynthia Lane, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2023-09-18 12566 Cynthia Lane, Clermont, FL 34715 -
LC AMENDMENT 2023-08-22 - -
LC NAME CHANGE 2021-01-26 LUXAR CONSTRUCTION, LLC -
LC NAME CHANGE 2019-03-18 SELECT EQUIPMENT PUMPING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-09-18
LC Amendment 2023-08-22
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
LC Name Change 2021-01-26
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-22
LC Name Change 2019-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State