Search icon

LUXE EIGHT AUTO LLC - Florida Company Profile

Company Details

Entity Name: LUXE EIGHT AUTO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUXE EIGHT AUTO 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: 11 Jan 2019 (6 years ago)
Date of dissolution: 27 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: L19000013557
FEI/EIN Number 83-3336288

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

Address: 5826 DEWEY STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5826 DEWEY ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR LAURA Manager 5826 Dewey St,, Hollywood, FL, 33023
TOVAR LAURA Agent 5826 DEWEY ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095948 HANZ MOTORS ACTIVE 2019-08-30 2029-12-31 - 5826 DEWEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-01 TOVAR, LAURA -
CHANGE OF MAILING ADDRESS 2022-03-03 5826 DEWEY STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 5826 DEWEY ST, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 5826 DEWEY STREET, HOLLYWOOD, FL 33023 -
LC AMENDMENT 2019-03-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
LC Amendment 2019-03-04
Florida Limited Liability 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9512607808 2020-06-08 0455 PPP 2408 SW 58TH TER, WEST PARK, FL, 33023-4037
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191052
Loan Approval Amount (current) 191052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PARK, BROWARD, FL, 33023-4037
Project Congressional District FL-24
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State