Search icon

LUXAR CONSTRUCTION, LLC

Company Details

Entity Name: LUXAR CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2023 (a year ago)
Document Number: L18000137998
FEI/EIN Number 83-0738711
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

Agent

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

Authorized Member

Name Role Address
YAMEEN ANTHONY Authorized Member 12566 CYNTHIA LANE, CLERMONT, FL, 34715
YAMEEN LAURA Authorized Member 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 No data 12566 CYNTHIA LANE, CLERMONT, FL, 34715
G20000043049 LUXAR HOMES ACTIVE 2020-04-19 2025-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-09-18 12566 Cynthia Lane, Clermont, FL 34715 No data
LC AMENDMENT 2023-08-22 No data No data
LC NAME CHANGE 2021-01-26 LUXAR CONSTRUCTION, LLC No data
LC NAME CHANGE 2019-03-18 SELECT EQUIPMENT PUMPING, LLC No data

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 Feb 2025

Sources: Florida Department of State