Search icon

LUXWORKS LLC - Florida Company Profile

Company Details

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

LUXWORKS 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: 18 Jul 2018 (7 years ago)
Document Number: L18000173037
FEI/EIN Number 83-1267904

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

Address: 10845 Griffith Peak Dr, LAS VEGAS, NV, 89135, US
Mail Address: 10845 Griffith Peak Dr, LAS VEGAS, NV, 89135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Easdale Candace Manager 10845 Griffith Peak Dr, LAS VEGAS, NV, 89135
LSI Life, LLC Agent 2100 Thomas Drive, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100082 BEACH HOUSEKEEPING EXPIRED 2018-09-10 2023-12-31 - 5115 S DECATUR BLVD, SUITE 200, LAS VEGAS, NV, 89118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2100 Thomas Drive, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 10845 Griffith Peak Dr, 200, LAS VEGAS, NV 89135 -
CHANGE OF MAILING ADDRESS 2023-01-26 10845 Griffith Peak Dr, 200, LAS VEGAS, NV 89135 -
REGISTERED AGENT NAME CHANGED 2020-04-29 LSI Life, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9948038201 2021-01-14 0491 PPS 2100 Thomas Dr, Panama City, FL, 32408-5823
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60420
Loan Approval Amount (current) 60420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32408-5823
Project Congressional District FL-02
Number of Employees 7
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61090.41
Forgiveness Paid Date 2022-03-03
8524947209 2020-04-28 0491 PPP 2100 THOMAS DR, PANAMA CITY, FL, 32408-5823
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60420
Loan Approval Amount (current) 60420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3236
Servicing Lender Name The Samson Banking Company
Servicing Lender Address 2 W Main St, SAMSON, AL, 36477-1120
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32408-5823
Project Congressional District FL-02
Number of Employees 5
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 3236
Originating Lender Name The Samson Banking Company
Originating Lender Address SAMSON, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60961.3
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State