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. |
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 |
Name | Role | Address |
---|---|---|
TOVAR LAURA | Manager | 5826 Dewey St,, Hollywood, FL, 33023 |
TOVAR LAURA | Agent | 5826 DEWEY ST, HOLLYWOOD, FL, 33023 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State