Search icon

LUX AUTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: LUX AUTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUX AUTO GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2020 (5 years ago)
Date of dissolution: 25 Nov 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (4 months ago)
Document Number: L20000121242
FEI/EIN Number 85-0987814

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

Address: 200 S Hawthorne Ave, Apopka, FL, 32703, US
Mail Address: 3132 Verbena Dr, Deltona, FL, 32725, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROSA Authorized Member 200 S Hawthorne Ave, Apopka, FL, 32703
Angel Martinez Auth 200 S Hawthorne Ave, Apopka, FL, 32703
MARTINEZ ROSA Agent 200 S Hawthorne Ave, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 200 S Hawthorne Ave, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 200 S Hawthorne Ave, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2022-04-20 200 S Hawthorne Ave, Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2022-04-20 MARTINEZ, ROSA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000726271 ACTIVE 2024-CA-004457-O ORANGE COUNTY, FLORIDA 2024-08-22 2029-11-20 $155,457.69 WESTLAKE FLOORING COMPANY, LLC, 4751 WILSHIRE BOULEVARD, SUITE 100, LOS ANGELES, CA 90010

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2023-10-06
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-07-02
Florida Limited Liability 2020-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State